Company NameEngert (Mayfair) Limited
DirectorsAudrey Beryl Engert and Grant Peter Engert
Company StatusDissolved
Company Number00679624
CategoryPrivate Limited Company
Incorporation Date4 January 1961(63 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Audrey Beryl Engert
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressRound Spring
Dancers End
Tring
Hertfordshire
HP23 6LA
Director NameMr Grant Peter Engert
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address18 Faulkners Way
Leighton Buzzard
Bedfordshire
LU7 7SS
Secretary NameMrs Audrey Beryl Engert
NationalityBritish
StatusCurrent
Appointed10 August 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressRound Spring
Dancers End
Tring
Hertfordshire
HP23 6LA
Director NameMr Hubert Cyrus Engert
Date of BirthMay 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressBarton Colyers
Whelpley Hill
Chesham
Bucks
HP5 3RL

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 March 2004Dissolved (1 page)
5 December 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (9 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
5 November 2001Liquidators statement of receipts and payments (5 pages)
15 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
10 November 1998Liquidators statement of receipts and payments (6 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
14 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 1996Appointment of a voluntary liquidator (1 page)
29 April 1996Registered office changed on 29/04/96 from: 25 lansdowne row berkeley sq london W1X 7LN (1 page)
16 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
31 August 1995Return made up to 10/08/95; change of members (6 pages)