SOLLAND 3M MAYFAIR LIMITED

Register to unlock more data on OkredoRegister

SOLLAND 3M MAYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09359071

Incorporation date

17/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Quex Road, London NW6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2014)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon04/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon22/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon24/01/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon06/08/2024
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4 Quex Road London NW6 4PJ on 2024-08-06
dot icon18/05/2024
Compulsory strike-off action has been discontinued
dot icon17/05/2024
Total exemption full accounts made up to 2023-02-28
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon12/01/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon22/11/2023
Previous accounting period shortened from 2023-02-24 to 2023-02-23
dot icon19/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon17/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2022
Previous accounting period shortened from 2021-02-25 to 2021-02-24
dot icon04/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon26/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/07/2020
Total exemption full accounts made up to 2019-02-28
dot icon30/05/2020
Satisfaction of charge 093590710007 in full
dot icon30/05/2020
Satisfaction of charge 093590710006 in full
dot icon08/01/2020
Previous accounting period shortened from 2019-02-26 to 2019-02-25
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon10/10/2019
Previous accounting period shortened from 2019-02-27 to 2019-02-26
dot icon15/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon26/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon19/12/2017
Satisfaction of charge 093590710001 in full
dot icon19/12/2017
Satisfaction of charge 093590710004 in full
dot icon19/12/2017
Satisfaction of charge 093590710002 in full
dot icon19/12/2017
Satisfaction of charge 093590710005 in full
dot icon19/12/2017
Satisfaction of charge 093590710003 in full
dot icon17/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon17/12/2017
Cessation of Michael Vivian Shine as a person with significant control on 2017-10-20
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/11/2017
Termination of appointment of Michael Shine as a director on 2017-10-20
dot icon28/11/2017
Termination of appointment of Mor Assayag as a director on 2017-10-20
dot icon20/10/2017
Registration of charge 093590710006, created on 2017-10-20
dot icon20/10/2017
Registration of charge 093590710007, created on 2017-10-20
dot icon28/09/2017
Previous accounting period extended from 2016-12-31 to 2017-02-28
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon21/07/2015
Certificate of change of name
dot icon21/07/2015
Change of name notice
dot icon09/05/2015
Registration of charge 093590710005, created on 2015-05-08
dot icon10/03/2015
Registration of charge 093590710001, created on 2015-03-05
dot icon10/03/2015
Registration of charge 093590710003, created on 2015-03-05
dot icon10/03/2015
Registration of charge 093590710004, created on 2015-03-05
dot icon10/03/2015
Registration of charge 093590710002, created on 2015-03-05
dot icon26/02/2015
Director's details changed for Abner Solland on 2015-02-25
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon26/02/2015
Appointment of Mor Assayag as a director on 2015-02-25
dot icon26/02/2015
Appointment of Grazyna Urszula Solland as a director on 2015-02-25
dot icon26/02/2015
Appointment of Michael Shine as a director on 2015-02-25
dot icon17/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
23/02/2025
dot iconNext due on
23/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.64M
-
0.00
5.06K
-
2022
2
1.65M
-
0.00
-
-
2023
0
1.74M
-
0.00
-
-
2023
0
1.74M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.74M £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shine, Michael
Director
25/02/2015 - 20/10/2017
5
Solland, Abner
Director
17/12/2014 - Present
10
Solland, Grazyna Urszula
Director
25/02/2015 - Present
11
Assayag, Mor
Director
25/02/2015 - 20/10/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLLAND 3M MAYFAIR LIMITED

SOLLAND 3M MAYFAIR LIMITED is an(a) Active company incorporated on 17/12/2014 with the registered office located at 4 Quex Road, London NW6 4PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SOLLAND 3M MAYFAIR LIMITED?

toggle

SOLLAND 3M MAYFAIR LIMITED is currently Active. It was registered on 17/12/2014 .

Where is SOLLAND 3M MAYFAIR LIMITED located?

toggle

SOLLAND 3M MAYFAIR LIMITED is registered at 4 Quex Road, London NW6 4PJ.

What does SOLLAND 3M MAYFAIR LIMITED do?

toggle

SOLLAND 3M MAYFAIR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for SOLLAND 3M MAYFAIR LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.