MAYFIELD EQUITY LIMITED
Overview
Company Name | MAYFIELD EQUITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05269146 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAYFIELD EQUITY LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MAYFIELD EQUITY LIMITED located?
Registered Office Address | 264 Banbury Road OX2 7DY Oxford Oxon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAYFIELD EQUITY LIMITED?
Company Name | From | Until |
---|---|---|
BBH VENTURES LIMITED | Oct 25, 2004 | Oct 25, 2004 |
What are the latest accounts for MAYFIELD EQUITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MAYFIELD EQUITY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 26, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr David Maurice Saville on Oct 27, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Thomas John Duggan on Oct 27, 2016 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Thomas John Duggan on Oct 27, 2016 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr David Maurice Saville on Nov 09, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Thomas John Duggan on Nov 09, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Thomas John Duggan on Nov 09, 2016 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Thomas John Duggan on Nov 09, 2016 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed bbh ventures LIMITED\certificate issued on 15/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Who are the officers of MAYFIELD EQUITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUGGAN, Thomas John | Secretary | Banbury Road OX2 7DY Oxford 264 Oxon United Kingdom | British | Director | 25965930001 | |||||
DUGGAN, Thomas John | Director | Banbury Road OX2 7DY Oxford 264 Oxon United Kingdom | England | British | Director | 25965930003 | ||||
SAVILLE, David Maurice | Director | Banbury Road OX2 7DY Oxford 264 Oxon United Kingdom | England | British | Director | 142621660001 | ||||
SHUKER, Carl Anthony | Secretary | High Street Ramsden OX7 3AU Oxford Dore's Cottage | British | Company Director | 129774000002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
SALTER, Scott Anthony | Director | 3 Priory Gardens NP18 2JG Langstone Gwent | British | Company Director | 86610150001 | |||||
SHUKER, Carl Anthony | Director | High Street Ramsden OX7 3AU Oxford Dore's Cottage | United Kingdom | British | Company Director | 129774000002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MAYFIELD EQUITY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Maurice Saville | Apr 06, 2016 | Banbury Road OX2 7DY Oxford 264 Oxon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Thomas John Duggan | Apr 06, 2016 | Banbury Road OX2 7DY Oxford 264 Oxon United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0