D & A CONSULTANTS (MAYFAIR) LTD

Register to unlock more data on OkredoRegister

D & A CONSULTANTS (MAYFAIR) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07346484

Incorporation date

16/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 221, 42watford Way Watford Way, London NW4 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2010)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon18/06/2023
Confirmation statement made on 2023-01-07 with updates
dot icon18/06/2023
Micro company accounts made up to 2021-08-31
dot icon18/06/2023
Micro company accounts made up to 2022-08-31
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Confirmation statement made on 2022-01-07 with no updates
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon24/07/2021
Micro company accounts made up to 2020-08-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon22/12/2020
Registered office address changed from Third Floor Carrington House Regent Place London W1B 5SE United Kingdom to Suite 221, 42Watford Way Watford Way London NW4 3AL on 2020-12-22
dot icon22/12/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon23/11/2020
Notification of Avtar Chopra as a person with significant control on 2020-08-23
dot icon23/11/2020
Cessation of Chitangud Ramchurn as a person with significant control on 2020-09-23
dot icon23/11/2020
Appointment of Mr Avtar Chopra as a director on 2020-11-23
dot icon23/11/2020
Termination of appointment of Davinder Chopra as a director on 2020-11-23
dot icon01/01/2020
Appointment of Mr Davinder Chopra as a director on 2019-12-27
dot icon01/01/2020
Termination of appointment of Avtar Chopra as a director on 2019-12-27
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon21/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon21/09/2019
Micro company accounts made up to 2019-08-31
dot icon21/09/2019
Micro company accounts made up to 2018-08-31
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon02/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon01/09/2018
Appointment of Mr Avtar Chopra as a director on 2018-08-31
dot icon01/09/2018
Termination of appointment of Shenay Yumer as a director on 2018-08-31
dot icon18/08/2018
Compulsory strike-off action has been discontinued
dot icon16/08/2018
Micro company accounts made up to 2017-08-31
dot icon13/08/2018
Appointment of Mr Chitangud Ramchurn as a secretary on 2018-08-10
dot icon13/08/2018
Appointment of Miss Shenay Yumer as a director on 2018-08-10
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon08/05/2018
Termination of appointment of Chitangud Ramchurn as a director on 2018-05-05
dot icon13/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
Micro company accounts made up to 2016-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon09/09/2017
Compulsory strike-off action has been suspended
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon07/11/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/11/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/11/2015
Registered office address changed from , 54 Poland Street, London, W1F 7NJ to Third Floor Carrington House Regent Place London W1B 5SE on 2015-11-30
dot icon10/11/2015
Compulsory strike-off action has been discontinued
dot icon09/11/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon08/09/2015
First Gazette notice for compulsory strike-off
dot icon24/01/2015
Compulsory strike-off action has been discontinued
dot icon21/01/2015
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/01/2015
Registered office address changed from , Third Floor 67-68 Jermyn Street, London, SW1Y 6NY to Third Floor Carrington House Regent Place London W1B 5SE on 2015-01-20
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon10/09/2014
Compulsory strike-off action has been discontinued
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon04/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/12/2013
Compulsory strike-off action has been discontinued
dot icon17/12/2013
First Gazette notice for compulsory strike-off
dot icon12/12/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/10/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon17/01/2012
Compulsory strike-off action has been discontinued
dot icon16/01/2012
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Appointment of Mr Chitangud Ramchurn as a director
dot icon30/08/2011
Termination of appointment of Aswanee Ramchurn as a director
dot icon21/02/2011
Appointment of Aswanee Kumar Ramchurn as a director
dot icon21/02/2011
Termination of appointment of Mohammed Ali Ashraf as a secretary
dot icon09/02/2011
Termination of appointment of Mohammed Ali Chowdhury as a director
dot icon09/12/2010
Director's details changed for Mohammed Ali Ashraf on 2010-12-07
dot icon02/12/2010
Registered office address changed from , 108 Brownfield Street, Poplar, London, London, E14 6NF on 2010-12-02
dot icon01/12/2010
Certificate of change of name
dot icon01/12/2010
Change of name notice
dot icon16/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
07/01/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.70K
-
0.00
-
-
2022
1
6.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chopra, Davinder
Director
27/12/2019 - 23/11/2020
21
Ramchurn, Aswanee Kumar
Director
03/02/2011 - 31/03/2011
22
Chopra, Avtar
Director
23/11/2020 - Present
12
Chopra, Avtar
Director
31/08/2018 - 27/12/2019
12
Ramchurn, Chitangud
Director
31/03/2011 - 05/05/2018
42

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & A CONSULTANTS (MAYFAIR) LTD

D & A CONSULTANTS (MAYFAIR) LTD is an(a) Active company incorporated on 16/08/2010 with the registered office located at Suite 221, 42watford Way Watford Way, London NW4 3AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & A CONSULTANTS (MAYFAIR) LTD?

toggle

D & A CONSULTANTS (MAYFAIR) LTD is currently Active. It was registered on 16/08/2010 .

Where is D & A CONSULTANTS (MAYFAIR) LTD located?

toggle

D & A CONSULTANTS (MAYFAIR) LTD is registered at Suite 221, 42watford Way Watford Way, London NW4 3AL.

What does D & A CONSULTANTS (MAYFAIR) LTD do?

toggle

D & A CONSULTANTS (MAYFAIR) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D & A CONSULTANTS (MAYFAIR) LTD?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.