Company NameMayfair Executive Centre Limited
Company StatusDissolved
Company Number01863103
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Agnelo Paul De Nazareth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 11 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 St Josephs Vale
Blackheath
London
SE3 0XG
Secretary NameMr Anthony Agnelo Paul De Nazareth
NationalityBritish
StatusClosed
Appointed04 April 1991(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 St Josephs Vale
Blackheath
London
SE3 0XG
Director NameGhazwan Haddad
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleIT Manager
Correspondence Address108 Worcester Park Road
Worcester Park
Surrey
KT4 7QE
Director NameMr Brian Mansel-Lewis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 1999)
RoleManager
Correspondence Address6 Cork Street
London
W1X 1PB
Director NameStephan Soudiere
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2000)
RoleLegal Adviser
Correspondence Address95 Regency Lodge
Adelaide Road
London
NW3 5EB

Location

Registered Address7 Cork Street
London
W1X 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,068
Current Liabilities£13,068

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
2 May 2003Return made up to 05/04/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (4 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
7 July 2001Return made up to 05/04/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (4 pages)
20 April 2000New director appointed (2 pages)
12 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
16 May 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/99
(4 pages)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
15 June 1998Return made up to 05/04/98; full list of members (6 pages)
8 July 1997Return made up to 05/04/97; no change of members (4 pages)
10 July 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Return made up to 05/04/96; no change of members (4 pages)
19 June 1995Full accounts made up to 31 December 1994 (9 pages)
19 June 1995Return made up to 05/04/95; full list of members (6 pages)
25 June 1993Full accounts made up to 31 December 1992 (7 pages)
14 April 1989Full accounts made up to 31 December 1987 (8 pages)
21 May 1986Return made up to 31/03/86; full list of members (5 pages)