BOISDALE OF MAYFAIR LIMITED

Register to unlock more data on OkredoRegister

BOISDALE OF MAYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05168317

Incorporation date

01/07/2004

Size

Small

Contacts

Registered address

Registered address

15 Eccleston Street, Belgravia, London SW1W 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2004)
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/09/2024
Satisfaction of charge 051683170007 in full
dot icon27/08/2024
Satisfaction of charge 051683170006 in full
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon05/05/2023
Accounts for a small company made up to 2022-04-30
dot icon29/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon12/04/2022
Accounts for a small company made up to 2021-04-30
dot icon23/10/2021
Compulsory strike-off action has been discontinued
dot icon22/10/2021
Accounts for a small company made up to 2020-04-30
dot icon20/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon13/05/2021
Current accounting period shortened from 2020-04-30 to 2020-04-29
dot icon04/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/01/2020
Accounts for a small company made up to 2019-04-30
dot icon05/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon31/01/2019
Accounts for a small company made up to 2018-04-30
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon24/07/2018
Termination of appointment of Alan Marchant Jackson as a director on 2018-05-31
dot icon02/02/2018
Accounts for a small company made up to 2017-04-30
dot icon23/11/2017
Appointment of Breams Secretaries Limited as a secretary on 2017-11-16
dot icon23/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-11-09
dot icon17/10/2017
Confirmation statement made on 2017-07-01 with updates
dot icon01/09/2017
Appointment of Mark Hadsley Chaplin as a director on 2016-12-01
dot icon31/08/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon31/08/2017
Change of share class name or designation
dot icon29/08/2017
Appointment of Vishal Khimasia as a director on 2016-12-01
dot icon29/08/2017
Appointment of Alan Marchant Jackson as a director on 2016-12-01
dot icon11/08/2017
Resolutions
dot icon03/02/2017
Audited abridged accounts made up to 2016-04-30
dot icon29/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon09/06/2016
Satisfaction of charge 5 in full
dot icon02/06/2016
Registration of charge 051683170007, created on 2016-05-24
dot icon02/06/2016
Registration of charge 051683170006, created on 2016-05-24
dot icon30/04/2016
Satisfaction of charge 4 in full
dot icon30/04/2016
Satisfaction of charge 3 in full
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon19/10/2015
Certificate of change of name
dot icon19/10/2015
Change of name notice
dot icon09/10/2015
Resolutions
dot icon17/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/12/2014
Accounts for a small company made up to 2014-04-30
dot icon11/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-04-30
dot icon23/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon22/10/2012
Full accounts made up to 2012-04-30
dot icon15/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-04-30
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/08/2011
Appointment of Maclay Murray & Spens Llp as a secretary
dot icon23/08/2011
Termination of appointment of Secretarial Solutions Limited as a secretary
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/11/2010
Auditor's resignation
dot icon06/09/2010
Full accounts made up to 2010-04-30
dot icon11/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon16/10/2009
Director's details changed for Ranald Mcdonald on 2009-10-12
dot icon07/09/2009
Full accounts made up to 2009-04-30
dot icon27/08/2009
Return made up to 01/07/09; full list of members
dot icon29/12/2008
Resolutions
dot icon14/11/2008
Full accounts made up to 2008-04-30
dot icon15/08/2008
Return made up to 01/07/08; full list of members
dot icon27/09/2007
Full accounts made up to 2007-04-30
dot icon04/07/2007
Return made up to 01/07/07; full list of members
dot icon04/07/2007
Secretary's particulars changed
dot icon15/01/2007
Full accounts made up to 2006-04-30
dot icon12/08/2006
Particulars of mortgage/charge
dot icon12/08/2006
Particulars of mortgage/charge
dot icon31/07/2006
Return made up to 01/07/06; full list of members
dot icon29/09/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon28/09/2005
Ad 02/09/05--------- £ si [email protected]=1875 £ ic 1/1876
dot icon13/09/2005
New director appointed
dot icon06/09/2005
Ad 16/06/05--------- £ si [email protected]
dot icon25/08/2005
Full accounts made up to 2005-04-30
dot icon10/08/2005
S-div 16/06/05
dot icon10/08/2005
Nc inc already adjusted 16/06/05
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon20/07/2005
Return made up to 01/07/05; full list of members
dot icon25/04/2005
Accounting reference date shortened from 31/07/05 to 30/04/05
dot icon17/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Registered office changed on 21/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,111.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
24/07/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.58M
-
0.00
2.11K
-
2022
2
1.58M
-
0.00
2.11K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.58M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Corporate Secretary
08/08/2011 - 09/11/2017
255
Woodward, Sally
Director
16/06/2005 - 02/09/2005
4
Macdonald, Ranald
Director
01/07/2004 - Present
11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/07/2004 - 01/07/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/07/2004 - 01/07/2004
12820

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOISDALE OF MAYFAIR LIMITED

BOISDALE OF MAYFAIR LIMITED is an(a) Dissolved company incorporated on 01/07/2004 with the registered office located at 15 Eccleston Street, Belgravia, London SW1W 9LX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOISDALE OF MAYFAIR LIMITED?

toggle

BOISDALE OF MAYFAIR LIMITED is currently Dissolved. It was registered on 01/07/2004 and dissolved on 17/09/2024.

Where is BOISDALE OF MAYFAIR LIMITED located?

toggle

BOISDALE OF MAYFAIR LIMITED is registered at 15 Eccleston Street, Belgravia, London SW1W 9LX.

What does BOISDALE OF MAYFAIR LIMITED do?

toggle

BOISDALE OF MAYFAIR LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BOISDALE OF MAYFAIR LIMITED have?

toggle

BOISDALE OF MAYFAIR LIMITED had 2 employees in 2022.

What is the latest filing for BOISDALE OF MAYFAIR LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via compulsory strike-off.