Company NameMayfair Associates International Limited
Company StatusDissolved
Company Number02857473
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date3 March 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleChief Executive
Correspondence Address32 St Gerards Close
London
SW4 9DU
Director NameNicholas Dilasser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address7 Badminton Road
London
SW12 8BN
Secretary NameWendy Mary Patterson
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Secretary
Correspondence Address9 Barnard Road
Clapham Junction
London
SW11 1QT
Secretary NamePeter James Harris
NationalityBritish
StatusResigned
Appointed31 December 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1996)
RoleFinancial Consultant
Correspondence Address7 Badmington Road
Clapham South
London
Sw12
Director NameRichard Herbert
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1995(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 August 1996)
RoleFinancial Director
Correspondence Address119 Byrne Road
Belham
London
SW12 9JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Chandos Place
Covent Garden
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 November 1997First Gazette notice for voluntary strike-off (1 page)
30 September 1997Application for striking-off (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
19 July 1996Full accounts made up to 30 September 1995 (8 pages)
11 June 1996Registered office changed on 11/06/96 from: 4TH floor 1-11 hayhill mayfair london W1X 7LF (1 page)
12 April 1996Particulars of mortgage/charge (3 pages)
15 December 1995New director appointed (2 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)