Company NameMayfair Video Limited
Company StatusDissolved
Company Number01736372
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 10 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMrs Raksha Jobanputra
NationalityBritish
StatusClosed
Appointed26 October 1994(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 22 February 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAshish 98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Director NameTrevor Allan Holland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(14 years, 7 months after company formation)
Appointment Duration2 years (closed 22 February 2000)
RoleManager
Correspondence Address14 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Director NameMr Ajay Mohanlal Jobanputra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmisha 12 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Yuvraj Mohanlal Jobanputra
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshish 98 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameProsperkeen Limited (Corporation)
StatusResigned
Appointed16 October 1992(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 October 1994)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered Address23 Metro Centre
Britannia Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
30 March 1999Voluntary strike-off action has been suspended (1 page)
19 February 1999Application for striking-off (1 page)
4 March 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
31 December 1997Return made up to 16/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
5 December 1996Return made up to 16/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1995Return made up to 16/10/95; no change of members (4 pages)
1 November 1995Registered office changed on 01/11/95 from: 432 edgware road london W2 1EG (1 page)
6 April 1995New secretary appointed (2 pages)