active Qynn Score: 100
Formed in 2010, D & A CONSULTANTS (MAYFAIR) LTD has 1 directors and 1 shareholders. The longest serving directors have been in place for 3 months, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at Suite 221, 42watford Way Watford Way, London, England, NW4 3AL.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Suite 221, 42Watford Way Watford Way London NW4 3AL
22/12/2020
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
5
2
1
0
2
0
0
0
0
2
Confirmation Statement
Confirmation statement made on 07/01/2021 with updates
07/01/2021
07/01/2021
Address
Registered office address changed from Third Floor Carrington House Regent Place London W1B 5SE United Kingdom to Suite 221, 42Watford Way Watford Way London NW4 3AL on 22/12/2020
22/12/2020
22/12/2020
Confirmation Statement
Confirmation statement made on 16/08/2020 with no updates
22/12/2020
16/08/2020
Persons with Significant Control
Cessation of Chitangud Ramchurn as a person with significant control on 23/09/2020
23/11/2020
23/09/2020
Persons with Significant Control
Notification of Avtar Chopra as a person with significant control on 23/08/2020
23/11/2020
23/08/2020
Officers
Termination of appointment of Davinder Chopra as a director on 23/11/2020
23/11/2020
23/11/2020
Officers
Appointment of Mr Avtar Chopra as a director on 23/11/2020
23/11/2020
23/11/2020
Officers
Appointment of Mr Davinder Chopra as a director on 27/12/2019
01/01/2020
27/12/2019
Officers
Termination of appointment of Avtar Chopra as a director on 27/12/2019
01/01/2020
27/12/2019
Gazette Notice
Compulsory strike-off action has been discontinued
24/09/2019
n/a
Accounts
Micro company accounts made up to 31/08/2019
21/09/2019
31/08/2019
Confirmation Statement
Confirmation statement made on 16/08/2019 with no updates
21/09/2019
16/08/2019
Accounts
Micro company accounts made up to 31/08/2018
21/09/2019
31/08/2018
Dissolution
Compulsory strike-off action has been suspended
07/09/2019
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
30/07/2019
n/a
Confirmation Statement
Confirmation statement made on 16/08/2018 with no updates
02/09/2018
16/08/2018
Officers
Appointment of Mr Avtar Chopra as a director on 31/08/2018
01/09/2018
31/08/2018
Officers
Termination of appointment of Shenay Yumer as a director on 31/08/2018
01/09/2018
31/08/2018
Gazette Notice
Compulsory strike-off action has been discontinued
18/08/2018
n/a
Accounts
Micro company accounts made up to 31/08/2017
16/08/2018
31/08/2017
Officers
Appointment of Miss Shenay Yumer as a director on 10/08/2018
13/08/2018
10/08/2018
Officers
Appointment of Mr Chitangud Ramchurn as a secretary on 10/08/2018
13/08/2018
10/08/2018
Gazette Notice
First Gazette notice for compulsory strike-off
31/07/2018
n/a
Officers
Termination of appointment of Chitangud Ramchurn as a director on 05/05/2018
08/05/2018
05/05/2018
Gazette Notice
Compulsory strike-off action has been discontinued
13/09/2017
n/a
Accounts
Micro company accounts made up to 31/08/2016
12/09/2017
31/08/2016
Confirmation Statement
Confirmation statement made on 16/08/2017 with no updates
12/09/2017
16/08/2017
Dissolution
Compulsory strike-off action has been suspended
09/09/2017
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
01/08/2017
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
09/11/2016
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
08/11/2016
n/a
Confirmation Statement
Confirmation statement made on 16/08/2016 with updates
07/11/2016
16/08/2016
Accounts
Total exemption small company accounts made up to 31/08/2015
31/05/2016
31/08/2015
Address
Registered office address changed from 54 Poland Street London W1F 7NJ to Third Floor Carrington House Regent Place London W1B 5SE on 30/11/2015
30/11/2015
30/11/2015
Accounts
Total exemption small company accounts made up to 31/08/2014
30/11/2015
31/08/2014
Gazette Notice
Compulsory strike-off action has been discontinued
10/11/2015
n/a
Annual Return
Annual return made up to 16/08/2015 with full list of shareholders
09/11/2015
16/08/2015
Gazette Notice
First Gazette notice for compulsory strike-off
08/09/2015
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
24/01/2015
n/a
Annual Return
Annual return made up to 16/08/2014 with full list of shareholders
21/01/2015
16/08/2014
Address
Registered office address changed from Third Floor 67-68 Jermyn Street London SW1Y 6NY to 54 Poland Street London W1F 7NJ on 20/01/2015
20/01/2015
20/01/2015
Gazette Notice
First Gazette notice for compulsory strike-off
16/12/2014
n/a
Gazette Notice
Compulsory strike-off action has been discontinued
10/09/2014
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
09/09/2014
n/a
Accounts
Total exemption small company accounts made up to 31/08/2013
04/09/2014
31/08/2013
Gazette Notice
Compulsory strike-off action has been discontinued
18/12/2013
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
17/12/2013
n/a
Annual Return
Annual return made up to 16/08/2013 with full list of shareholders
12/12/2013
16/08/2013
Accounts
Total exemption small company accounts made up to 31/08/2012
07/06/2013
31/08/2012
Annual Return
Annual return made up to 16/08/2012 with full list of shareholders
12/10/2012
16/08/2012
Accounts
Accounts for a dormant company made up to 31/08/2011
18/05/2012
31/08/2011
Gazette Notice
Compulsory strike-off action has been discontinued
17/01/2012
n/a
Annual Return
Annual return made up to 16/08/2011 with full list of shareholders
16/01/2012
16/08/2011
Gazette Notice
First Gazette notice for compulsory strike-off
13/12/2011
n/a
Officers
Appointment of Mr Chitangud Ramchurn as a director
11/10/2011
n/a
Officers
Termination of appointment of Aswanee Ramchurn as a director
30/08/2011
n/a
Officers
Appointment of Aswanee Kumar Ramchurn as a director
21/02/2011
n/a
Officers
Termination of appointment of Mohammed Ali Ashraf as a secretary
21/02/2011
n/a
Officers
Termination of appointment of Mohammed Ali Chowdhury as a director
09/02/2011
n/a
Listed below are any appointments within the last two years.
52
Director
23/11/2020
Yes
45
Director
27/12/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
D & A CONSULTANTS (MAYFAIR) LTD currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
23/11/2020
3 Mths
n/a
May 1968
10/08/2018
2 Yrs 6 Mths
Director
27/12/2019
10 Mths
23/11/2020
Director
31/08/2018
1 Yr 3 Mths
27/12/2019
Director
10/08/2018
31/08/2018
Director
31/03/2011
7 Yrs 1 Mth
05/05/2018
Director
03/02/2011
1 Mth
31/03/2011
Director
16/08/2010
5 Mths
02/02/2011
Secretary
16/08/2010
6 Mths
18/02/2011
Individual Person
n/a
23/08/2020
Ownership of shares – More than 50% but less than 75%
Individual Person
23/09/2020
01/06/2016
Ownership of shares – 75% or more