UKBizDB.co.uk

O&H MAYFAIR NO.2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O&h Mayfair No.2 Limited. The company was founded 17 years ago and was given the registration number 05894338. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:O&H MAYFAIR NO.2 LIMITED
Company Number:05894338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 2006
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Mill Street, London, United Kingdom, W1S 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Winnington Road, Hampstead, London, N2 0TS

Director14 September 2006Active
1, Church Mount, London, N2 0RW

Director14 September 2006Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary14 September 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary02 August 2006Active
Laundry Cottage, Low Road, Little Cheverell, Devizes, SN10 4JZ

Director22 September 2006Active
111, Pavilion Apartment, 34 St Johns Wood Road, London, United Kingdom, NW8 7HB

Director28 April 2010Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director02 August 2006Active
25-28, Old Burlington Street, London, W1S 3AN

Director12 January 2010Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Director14 September 2006Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director02 August 2006Active

People with Significant Control

O&H Holdings Limited
Notified on:21 September 2018
Status:Active
Address:2, Mill Street, London, W1S 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O&H Properties Limited
Notified on:06 April 2016
Status:Active
Address:25-28, Old Burlington Street, London, W1S 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved liquidation.

Download
2022-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-30Resolution

Resolution.

Download
2020-05-07Capital

Legacy.

Download
2020-05-07Capital

Capital statement capital company with date currency figure.

Download
2020-05-07Insolvency

Legacy.

Download
2020-05-07Resolution

Resolution.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-11-30Resolution

Resolution.

Download
2018-11-30Capital

Capital allotment shares.

Download
2018-09-30Resolution

Resolution.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.