Company NameMayflair International Limited
DirectorJoseph Meir Katan
Company StatusDissolved
Company Number01884357
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)
Previous NameWoodfurn International Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Joseph Meir Katan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(11 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeamont Valley Avenue
North Finchley
London
N12 9PG
Secretary NameCity Company Secretarial Limited (Corporation)
StatusCurrent
Appointed01 November 1996(11 years, 8 months after company formation)
Appointment Duration27 years, 6 months
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Director NameMr Michael Leigh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 1994)
RoleFurniture Manufacturer
Correspondence Address4 Goodyers Gardens
London
NW4 2HD
Director NameSimon Marc Leigh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleFurniture Manufacturer
Correspondence Address17 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameSimon Marc Leigh
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 1994)
RoleCompany Director
Correspondence Address17 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameAngela Leigh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1994(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address17 Highview Avenue
Edgware
Middlesex
HA8 9TX
Secretary NameAngela Leigh
NationalityBritish
StatusResigned
Appointed13 February 1994(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1996)
RoleSecretary
Correspondence Address17 Highview Avenue
Edgware
Middlesex
HA8 9TX

Location

Registered AddressBaker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts15 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 June 1999Dissolved (1 page)
4 March 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1997Appointment of a voluntary liquidator (2 pages)
24 October 1997Statement of affairs (21 pages)
23 October 1997Registered office changed on 23/10/97 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page)
18 July 1997Accounts for a small company made up to 15 May 1996 (6 pages)
7 March 1997Registered office changed on 07/03/97 from: c/o benjamin kay & brummer york house empire way , wembley middx., HA9 0QL (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Accounting reference date shortened from 15/05/97 to 30/04/97 (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Accounting reference date shortened from 31/05/96 to 15/05/96 (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Company name changed woodfurn international LIMITED\certificate issued on 03/06/96 (2 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
25 October 1995Return made up to 18/09/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 May 1995 (11 pages)