Company NameMayfair Design Company Ltd
Company StatusDissolved
Company Number00932642
CategoryPrivate Limited Company
Incorporation Date24 May 1968(55 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameZarach Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAndrew Zarach
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(23 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address43 Lilyville Road
London
SW6 5DP
Director NameMr Neil Zarach
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(23 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address22-23 Eaton Square
London
SW1W 9DE
Director NameSander Lionel Zarach
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(23 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address35 Brampton Grove
London
NW4 4AE
Secretary NameAndrew Zarach
NationalityBritish
StatusClosed
Appointed01 July 1991(23 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address43 Lilyville Road
London
SW6 5DP

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators' statement of receipts and payments (5 pages)
13 October 1995Liquidators' statement of receipts and payments (10 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)
13 April 1995Liquidators' statement of receipts and payments (10 pages)
13 April 1995Liquidators statement of receipts and payments (10 pages)
15 October 1991Certificate of specific penalty (1 page)
11 October 1991Appointment of a voluntary liquidator (1 page)
12 October 1989Full accounts made up to 30 September 1987 (14 pages)