WARD NOMINEES (MAYFAIR) LIMITED

Register to unlock more data on OkredoRegister

WARD NOMINEES (MAYFAIR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02054747

Incorporation date

11/09/1986

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon06/07/2011
Application to strike the company off the register
dot icon25/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/04/2011
Termination of appointment of John Roberts as a director
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Robyn Thrussell as a director
dot icon08/09/2010
Appointment of Robyn Thrussell as a director
dot icon07/09/2010
Appointment of Linda Rose Mayland as a director
dot icon19/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/04/2010
Termination of appointment of David Woodfield as a director
dot icon16/03/2010
Appointment of Mr John Alexander Roberts as a director
dot icon03/03/2010
Appointment of Mr Graham Willsher as a director
dot icon18/02/2010
Termination of appointment of Grahame Lisle as a director
dot icon12/07/2009
Appointment Terminated Director ian brittain
dot icon27/04/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 25/03/09; full list of members
dot icon17/03/2009
Secretary's Change of Particulars / sharon garrard / 03/03/2009 / Title was: , now: ms; Surname was: garrard, now: goodwin; HouseName/Number was: , now: 25; Street was: 25 gresham street, now: gresham street
dot icon06/05/2008
Accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 25/03/08; full list of members
dot icon26/09/2007
Director resigned
dot icon01/04/2007
Accounts made up to 2006-12-31
dot icon25/03/2007
Return made up to 25/03/07; full list of members
dot icon11/01/2007
Secretary's particulars changed
dot icon11/07/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 25/03/06; full list of members
dot icon17/04/2005
Accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 25/03/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon27/06/2004
Accounts made up to 2003-12-31
dot icon31/03/2004
Return made up to 25/03/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed
dot icon06/07/2003
Accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 25/03/03; full list of members
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon29/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon26/08/2002
Director resigned
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
New secretary appointed
dot icon29/05/2002
New director appointed
dot icon27/05/2002
New director appointed
dot icon19/05/2002
Director resigned
dot icon19/05/2002
Director resigned
dot icon14/05/2002
Accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 25/03/02; full list of members
dot icon21/10/2001
Director resigned
dot icon30/08/2001
Accounts made up to 2000-12-31
dot icon13/06/2001
New director appointed
dot icon10/04/2001
Return made up to 25/03/01; full list of members
dot icon10/04/2001
Director's particulars changed
dot icon08/04/2001
Director resigned
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed
dot icon23/07/2000
Accounts made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon01/05/2000
Director resigned
dot icon04/04/2000
Return made up to 25/03/00; full list of members
dot icon11/10/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon22/08/1999
Accounts made up to 1998-12-31
dot icon16/05/1999
Director's particulars changed
dot icon05/04/1999
Return made up to 25/03/99; full list of members
dot icon29/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon18/10/1998
Accounts made up to 1997-12-31
dot icon21/05/1998
New director appointed
dot icon06/05/1998
Director resigned
dot icon02/04/1998
Return made up to 25/03/98; full list of members
dot icon02/04/1998
Location of register of members address changed
dot icon11/10/1997
Secretary's particulars changed
dot icon26/08/1997
Accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 25/03/97; full list of members
dot icon07/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon16/12/1996
Secretary's particulars changed
dot icon06/10/1996
Secretary's particulars changed
dot icon10/07/1996
Accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 25/03/96; full list of members
dot icon17/03/1996
Director resigned
dot icon10/02/1996
New director appointed
dot icon10/02/1996
New director appointed
dot icon04/01/1996
Director resigned
dot icon08/11/1995
New director appointed
dot icon05/11/1995
New director appointed
dot icon24/10/1995
Director resigned
dot icon03/09/1995
Accounts made up to 1994-12-31
dot icon03/09/1995
Registered office changed on 04/09/95 from: capital house 1/5 perrymount road haywards heath west sussex RH16 3SP
dot icon03/09/1995
Director resigned
dot icon19/04/1995
Return made up to 25/03/95; full list of members
dot icon04/01/1995
Secretary resigned;new secretary appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Director resigned
dot icon19/05/1994
Accounts made up to 1993-12-31
dot icon05/04/1994
Return made up to 16/03/94; no change of members
dot icon13/01/1994
Director resigned
dot icon27/09/1993
Director resigned
dot icon20/04/1993
Return made up to 16/03/93; no change of members
dot icon20/04/1993
Director's particulars changed
dot icon14/03/1993
Accounts made up to 1992-12-31
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Secretary resigned
dot icon13/05/1992
Director resigned
dot icon13/05/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New secretary appointed;new director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Registered office changed on 14/05/92 from: 71 lombard street london EC3P 3BS
dot icon30/04/1992
Memorandum and Articles of Association
dot icon13/04/1992
Resolutions
dot icon12/04/1992
Certificate of change of name
dot icon26/03/1992
Accounts made up to 1991-12-31
dot icon25/03/1992
Return made up to 16/03/92; full list of members
dot icon08/09/1991
New director appointed
dot icon08/09/1991
New director appointed
dot icon08/09/1991
New director appointed
dot icon15/07/1991
Director resigned
dot icon14/04/1991
Return made up to 16/03/91; full list of members
dot icon09/04/1991
Accounts made up to 1990-12-31
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon09/04/1990
Accounts made up to 1989-12-31
dot icon09/04/1990
Return made up to 16/03/90; full list of members
dot icon13/04/1989
Return made up to 24/03/89; full list of members
dot icon12/02/1989
Accounts made up to 1988-12-31
dot icon25/10/1988
Secretary resigned;new secretary appointed
dot icon24/08/1988
Director's particulars changed
dot icon14/03/1988
Return made up to 25/02/88; full list of members
dot icon28/02/1988
Accounts made up to 1987-12-31
dot icon15/10/1987
Secretary's particulars changed
dot icon11/02/1987
New director appointed
dot icon22/01/1987
Gazettable document
dot icon18/12/1986
Gazettable document
dot icon02/12/1986
Secretary resigned;director resigned
dot icon02/12/1986
New secretary appointed;new director appointed
dot icon02/12/1986
Registered office changed on 03/12/86 from: 47 brunswick place london N1 6EE
dot icon13/11/1986
Director's particulars changed
dot icon05/11/1986
Accounting reference date notified as 31/12
dot icon02/11/1986
Certificate of change of name
dot icon30/10/1986
Resolutions
dot icon11/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ault, Martyn
Director
13/09/1999 - 09/05/2002
11
Thrussell, Robyn
Director
31/08/2010 - 31/12/2010
16
Dee, Stephen Hugh Minett
Director
18/10/1995 - 22/11/1996
11
Pain, Jonathan Charles
Director
30/04/1998 - 27/04/2000
27
Stapleton, Graham
Director
27/04/1992 - 23/05/1994
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARD NOMINEES (MAYFAIR) LIMITED

WARD NOMINEES (MAYFAIR) LIMITED is an(a) Dissolved company incorporated on 11/09/1986 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 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 WARD NOMINEES (MAYFAIR) LIMITED?

toggle

WARD NOMINEES (MAYFAIR) LIMITED is currently Dissolved. It was registered on 11/09/1986 and dissolved on 31/10/2011.

Where is WARD NOMINEES (MAYFAIR) LIMITED located?

toggle

WARD NOMINEES (MAYFAIR) LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does WARD NOMINEES (MAYFAIR) LIMITED do?

toggle

WARD NOMINEES (MAYFAIR) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for WARD NOMINEES (MAYFAIR) LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.