Company NameMayfair Capital Management Limited
Company StatusDissolved
Company Number01969701
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 4 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Agnelo Paul De Nazareth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(5 years, 3 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 NameGhazwan Haddad
NationalityBritish
StatusClosed
Appointed05 April 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleSecretary
Correspondence Address108 Worcester Park Road
Worcester Park
Surrey
KT4 7QE
Secretary NameMr Brian Mansel-Lewis
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address6 Cork Street
London
W1X 1PB
Secretary NameStephan Soudiere
NationalityBritish
StatusResigned
Appointed25 January 1999(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2000)
RoleCompany Director
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£24,810

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 (6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (4 pages)
2 May 2002Return made up to 05/04/02; full list of members (6 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
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
27 October 2000Full accounts made up to 31 December 1999 (4 pages)
10 May 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (5 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999New secretary appointed (2 pages)
12 July 1999Return made up to 05/04/99; no change of members (4 pages)
12 July 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (7 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 (8 pages)
6 May 1996Return made up to 05/04/96; no change of members (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995Return made up to 05/04/95; full list of members (6 pages)