Background WavePink WaveYellow Wave

O&H MAYFAIR LIMITED (05233405)

O&H MAYFAIR LIMITED (05233405) is a dissolved UK company. incorporated on 16 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. O&H MAYFAIR LIMITED has been registered for 21 years.

Company Number
05233405
Status
dissolved
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
2 Mill Street, London, W1S 2AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O&H MAYFAIR LIMITED

O&H MAYFAIR LIMITED is an dissolved company incorporated on 16 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. O&H MAYFAIR LIMITED was registered 21 years ago.(SIC: 82990)

Status

dissolved

Active since 21 years ago

Company No

05233405

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 28 February 2018 (8 years ago)
Submitted on 28 November 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

INKFLAME LIMITED
From: 16 September 2004To: 25 October 2004
Contact
Address

2 Mill Street London, W1S 2AT,

Previous Addresses

25-28 Old Burlington Street London W1S 3AN
From: 17 January 2010To: 31 January 2019
11-14 Grafton Street London W1S 4EW
From: 16 September 2004To: 17 January 2010
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Apr 10
Director Joined
May 12
Funding Round
Nov 18
Director Left
May 19
Director Left
Jun 19
Loan Cleared
Dec 19
Owner Exit
Feb 20
Capital Update
May 20
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Gazette Dissolved Liquidation
22 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
22 May 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 September 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 September 2021
LIQ03LIQ03
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Liquidation Voluntary Appointment Of Liquidator
30 July 2020
600600
Resolution
30 July 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
30 July 2020
LIQ01LIQ01
Legacy
7 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 May 2020
SH19Statement of Capital
Legacy
7 May 2020
CAP-SSCAP-SS
Resolution
7 May 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Resolution
30 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
20 June 2012
MG02MG02
Legacy
16 June 2012
MG01MG01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Legacy
1 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
19 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Legacy
2 May 2006
244244
Legacy
18 January 2006
287Change of Registered Office
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Resolution
12 July 2005
RESOLUTIONSResolutions
Memorandum Articles
29 October 2004
MEM/ARTSMEM/ARTS
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 2004
288cChange of Particulars
Incorporation Company
16 September 2004
NEWINCIncorporation