Company NameBasic Trends Of Mayfair Ltd
Company StatusDissolved
Company Number03180106
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Suraj Arthur Johory
Date of BirthDecember 1988 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed07 April 2014(18 years after company formation)
Appointment Duration7 months, 3 weeks (closed 25 November 2014)
RoleTaxi Business Owner
Country of ResidenceIndia
Correspondence Address41 Avondale Road Avondale Avenue
London
N12 8ER
Director NameRobert Jackson Management Limited (Corporation)
StatusClosed
Appointed29 November 2013(17 years, 8 months after company formation)
Appointment Duration12 months (closed 25 November 2014)
Correspondence Address41 Avondale Avenue
London
N12 8ER
Director NameJanet Ginnings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(1 day after company formation)
Appointment Duration17 years, 8 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Curzon Street
Mayfair
London
W1Y 7RS
Secretary NameMichelle Easter
NationalityBritish
StatusResigned
Appointed30 March 1996(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 09 October 2007)
RoleCompany Director
Correspondence Address45 Curzon Street
Mayfair
London
W1Y 7RS
Secretary NameMr Robert Ian Jackson
NationalityBritish
StatusResigned
Appointed09 October 2007(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Avondale Avenue
Woodside Park
London
N12 8ER
Secretary NameMs Michelle Hardy
StatusResigned
Appointed31 August 2010(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address93 Landells Road
London
SE22 9PH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSecond Floor 61 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

99 at £1Janet Ginnings
99.00%
Ordinary
1 at £1Michelle Easter
1.00%
Ordinary

Financials

Year2014
Net Worth-£87,477
Cash£4,902
Current Liabilities£30,035

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 April 2014Appointment of Mr Suraj Arthur Johory as a director (2 pages)
9 April 2014Appointment of Mr Suraj Arthur Johory as a director (2 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
29 November 2013Termination of appointment of Janet Ginnings as a director (1 page)
29 November 2013Termination of appointment of Michelle Hardy as a secretary (1 page)
29 November 2013Termination of appointment of Michelle Hardy as a secretary (1 page)
29 November 2013Appointment of Robert Jackson Management Limited as a director (2 pages)
29 November 2013Appointment of Robert Jackson Management Limited as a director (2 pages)
29 November 2013Termination of appointment of Janet Ginnings as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 September 2010Appointment of Ms Michelle Hardy as a secretary (2 pages)
20 September 2010Termination of appointment of Robert Jackson as a secretary (1 page)
20 September 2010Appointment of Ms Michelle Hardy as a secretary (2 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Termination of appointment of Robert Jackson as a secretary (1 page)
7 April 2010Director's details changed for Janet Ginnings on 29 March 2010 (2 pages)
7 April 2010Director's details changed for Janet Ginnings on 29 March 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
7 April 2009Return made up to 29/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of debenture register (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 29/03/05; full list of members (6 pages)
25 April 2005Return made up to 29/03/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
14 April 2004Return made up to 29/03/04; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
3 April 2001Return made up to 29/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 April 2000Return made up to 26/02/00; full list of members (6 pages)
27 April 2000Return made up to 26/02/00; full list of members (6 pages)
29 February 2000Registered office changed on 29/02/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 May 1999Return made up to 29/03/99; full list of members (6 pages)
7 May 1999Return made up to 29/03/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
23 April 1998Return made up to 29/03/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Ad 30/03/96--------- £ si 100@1 (2 pages)
18 August 1997Ad 30/03/96--------- £ si 100@1 (2 pages)
18 August 1997Return made up to 29/03/97; full list of members (6 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Return made up to 29/03/97; full list of members (6 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New director appointed (2 pages)
24 December 1996Accounting reference date notified as 31/03 (1 page)
24 December 1996Registered office changed on 24/12/96 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
24 December 1996Registered office changed on 24/12/96 from: first floor singer street chambers singer street london EC2A 4ET (1 page)
24 December 1996Accounting reference date notified as 31/03 (1 page)
10 September 1996Registered office changed on 10/09/96 from: 152 city road london EC1V 2NX (1 page)
10 September 1996Registered office changed on 10/09/96 from: 152 city road london EC1V 2NX (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
29 March 1996Incorporation (10 pages)
29 March 1996Incorporation (10 pages)