Company NameMaysel & Brooker Limited
Company StatusDissolved
Company Number01220913
CategoryPrivate Limited Company
Incorporation Date28 July 1975(48 years, 9 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)
Previous NameZEFA Pictures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHarold Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 24 November 1998)
RoleMarketing Manager
Correspondence Address14 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameMrs Vicky Simone Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 24 November 1998)
RoleAccountant
Correspondence Address14 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameMrs Vicky Simone Harris
NationalityBritish
StatusClosed
Appointed19 April 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 24 November 1998)
RoleCompany Director
Correspondence Address14 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameEckart Grob
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed19 April 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address4000 Dusseldorf 12
Am Geib 6
Foreign

Location

Registered Address32 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
3 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 June 1998Application for striking-off (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 April 1998Return made up to 19/04/98; full list of members (6 pages)
29 August 1997Company name changed zefa pictures LIMITED\certificate issued on 01/09/97 (2 pages)
21 April 1997Return made up to 19/04/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 April 1995Return made up to 19/04/95; no change of members (4 pages)