Company NameMafair Limited
Company StatusDissolved
Company Number03260369
CategoryPrivate Limited Company
Incorporation Date8 October 1996(27 years, 6 months ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictoria Loraine Donnelly
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 02 November 1999)
RolePersonal Assistant
Correspondence Address9 Melville Road
Collier Row
Romford
Essex
RM5 2AJ
Secretary NameSarah Mary Donnelly
NationalityBritish
StatusClosed
Appointed08 December 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 02 November 1999)
RoleMerchandise Manager
Correspondence Address48 Rosedale Road
Romford
Essex
RM1 4QS
Director NameDavid Baxter Gentle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Agincourt Road
London
NW3 2PD
Secretary NameAnthony Robert Jayes
NationalityBritish
StatusResigned
Appointed18 June 1997(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Walk
London
NW3 1LD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 303 30 Great Guildford
Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
25 May 1999Application for striking-off (1 page)
11 November 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
11 November 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
21 October 1998Return made up to 08/10/98; full list of members (6 pages)
21 October 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
3 November 1997Return made up to 08/10/97; full list of members (7 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1997Registered office changed on 01/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997Director resigned (1 page)
8 October 1996Incorporation (16 pages)