Company NameMayfair Cosmetics Limited
DirectorMandeep Kaur Kalsi
Company StatusDissolved
Company Number01321136
CategoryPrivate Limited Company
Incorporation Date12 July 1977(46 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Secretary NameBalbir Kaur Kalsi
NationalityBritish
StatusCurrent
Appointed31 December 1990(13 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address124 New Park Road
Streatham Hill
London
SW2 4LW
Director NameMandeep Kaur Kalsi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1993(16 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleMarketing Director
Correspondence Address124 New Park Road
London
SW2 4LW
Director NameMahanbir Singh Kalsi
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1993)
RolePharmacist
Correspondence Address124 New Park Road
Streatham Hill
London
SW2 4LW

Location

Registered Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 January 2002Dissolved (1 page)
12 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
4 June 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (3 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
18 June 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Registered office changed on 15/02/96 from: 88 marylebone high street london W1M 3DE (1 page)
19 January 1996Notice of ceasing to act as a voluntary liquidator (1 page)
19 January 1996Appointment of a voluntary liquidator (3 pages)
29 November 1995Liquidators statement of receipts and payments (6 pages)