Company NameFirst Mayfair Properties Limited
Company StatusDissolved
Company Number01614129
CategoryPrivate Limited Company
Incorporation Date16 February 1982(42 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)
Previous NamesDropgold Limited and Homebase (Properties) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Charles Frederick Ernest Suchett Kaye
NationalityBritish
StatusClosed
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 24 December 2013)
RoleCompany Director
Correspondence Address5 Hollywood Road
London
SW10 9HT
Director NameMr Charles Hugh Bristol Dorin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 December 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameRobert John Bristol Dorin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameMiss Elizabeth Janet Bristol Dorin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 May 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address72 Ingelow Road
London
SW8 3PF

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Executors Of Elizabeth Janet Bristol Dorin & Charles Frederick Ernest Sucett-kaye & Robert John Bristol Dorin
100.00%
Ordinary

Financials

Year2014
Turnover£77,116
Net Worth£95,693
Cash£240,615
Current Liabilities£154,385

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(4 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(4 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
24 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
29 June 2011Termination of appointment of Elizabeth Dorin as a director (2 pages)
29 June 2011Appointment of Mr Charles Hugh Bristol Dorin as a director (3 pages)
29 June 2011Appointment of Robert John Bristol Dorin as a director (3 pages)
29 June 2011Termination of appointment of Elizabeth Dorin as a director (2 pages)
29 June 2011Appointment of Robert John Bristol Dorin as a director (3 pages)
29 June 2011Appointment of Mr Charles Hugh Bristol Dorin as a director (3 pages)
28 October 2010Registered office address changed from 104a Park Street London W1K 6NG on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 104a Park Street London W1K 6NG on 28 October 2010 (2 pages)
13 August 2010Director's details changed for Miss Elizabeth Janet Bristol Dorin on 31 July 2010 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Miss Elizabeth Janet Bristol Dorin on 31 July 2010 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 September 2009Return made up to 31/07/09; full list of members (3 pages)
11 September 2009Return made up to 31/07/09; full list of members (3 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
10 October 2008Return made up to 31/07/08; full list of members (3 pages)
10 October 2008Return made up to 31/07/08; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 August 2007Return made up to 31/07/07; no change of members (6 pages)
22 August 2007Return made up to 31/07/07; no change of members (6 pages)
16 August 2006Return made up to 31/07/06; full list of members (6 pages)
16 August 2006Return made up to 31/07/06; full list of members (6 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 September 2005Return made up to 31/07/05; full list of members (6 pages)
21 September 2005Return made up to 31/07/05; full list of members (6 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 November 2004Return made up to 31/07/04; full list of members (6 pages)
3 November 2004Return made up to 31/07/04; full list of members (6 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 August 2003Return made up to 31/07/03; full list of members (6 pages)
21 August 2003Return made up to 31/07/03; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 23/08/02
(6 pages)
23 August 2002Return made up to 31/07/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 August 2000Return made up to 31/07/00; full list of members (6 pages)
17 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 August 1999Return made up to 31/07/99; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
8 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Full accounts made up to 31 March 1998 (12 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
10 September 1997Return made up to 31/07/97; no change of members (4 pages)
20 July 1997Full accounts made up to 31 March 1997 (13 pages)
20 July 1997Full accounts made up to 31 March 1997 (13 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
19 August 1996Return made up to 31/07/96; no change of members (4 pages)
10 July 1996Full accounts made up to 31 March 1996 (13 pages)
10 July 1996Full accounts made up to 31 March 1996 (13 pages)
15 August 1995Director's particulars changed (2 pages)
15 August 1995Director's particulars changed (2 pages)
15 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Return made up to 31/07/95; full list of members (6 pages)
10 August 1995Full accounts made up to 31 March 1995 (12 pages)
10 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)