Company NameMayfair Plumbing Limited
Company StatusDissolved
Company Number02889775
CategoryPrivate Limited Company
Incorporation Date21 January 1994(30 years, 3 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen Charles Flower
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address26 Westbrooke Close
Brampton
Cambridgeshire
PE28 4FG
Secretary NameSarah Jean Flower
NationalityBritish
StatusClosed
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Devon Close
St Ives
Huntingdon
Cambridgeshire
PE17 6DR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£45,541
Gross Profit£30,875
Net Worth£11,532
Cash£3,008
Current Liabilities£7,001

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
11 March 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Full accounts made up to 30 April 2000 (10 pages)
29 March 2000Return made up to 21/01/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (10 pages)
22 June 1999Return made up to 21/01/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
23 February 1998Return made up to 21/01/98; full list of members (6 pages)
28 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1997Secretary's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
10 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
6 June 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
6 June 1996Accounting reference date shortened from 28/02 to 30/04 (1 page)
16 May 1996Return made up to 21/01/96; full list of members (6 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
25 August 1995Return made up to 21/01/95; full list of members (6 pages)
24 August 1995Accounts for a dormant company made up to 28 February 1995 (1 page)