Company NameMayfair Accounting Limited
Company StatusDissolved
Company Number03354893
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thambirajah Kirupananthan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(21 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT&K House 69 Banstead Road
Carshalton
SM5 3NP
Director NameMr Vidhyashankar Shanmugasarma
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2018(21 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 14 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT&K House 69 Banstead Road
Carshalton
SM5 3NP
Director NameMr Peter Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameNicolette Eve Stunell
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Brancker Close
Wallington
Surrey
SM6 9EE
Secretary NameMr Andrew James Buchan
NationalityBritish
StatusResigned
Appointed29 January 2000(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Andrew James Buchan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Guy Michael James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 87730033
Telephone regionLondon

Location

Registered AddressT&K House
69 Banstead Road
Carshalton
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Shareholders

2 at £1Guy James
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (2 pages)
27 June 2018Termination of appointment of Guy Michael James as a director on 26 June 2018 (1 page)
27 June 2018Notification of Thambirajah Kirupananthan as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Appointment of Mr Vidhyashankar Shanmugasarma as a director on 26 June 2018 (2 pages)
27 June 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
27 June 2018Cessation of Guy Michael James as a person with significant control on 26 June 2018 (1 page)
27 June 2018Notification of Vidhyashankar Shanmugasarma as a person with significant control on 26 June 2018 (2 pages)
27 June 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to T&K House 69 Banstead Road Carshalton SM5 3NP on 27 June 2018 (1 page)
27 June 2018Appointment of Mr Thambirajah Kirupananthan as a director on 26 June 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Termination of appointment of Andrew James Buchan as a director on 1 May 2014 (1 page)
20 May 2015Termination of appointment of Andrew James Buchan as a director on 1 May 2014 (1 page)
20 May 2015Appointment of Mr Guy Michael James as a director on 1 May 2014 (2 pages)
20 May 2015Termination of appointment of Andrew James Buchan as a director on 1 May 2014 (1 page)
20 May 2015Appointment of Mr Guy Michael James as a director on 1 May 2014 (2 pages)
20 May 2015Appointment of Mr Guy Michael James as a director on 1 May 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 December 2014Termination of appointment of Peter Rose as a director on 2 December 2013 (1 page)
11 December 2014Appointment of Mr Andrew James Buchan as a director on 2 January 2013 (2 pages)
11 December 2014Appointment of Mr Andrew James Buchan as a director on 2 January 2013 (2 pages)
11 December 2014Termination of appointment of Peter Rose as a director on 2 December 2013 (1 page)
11 December 2014Appointment of Mr Andrew James Buchan as a director on 2 January 2013 (2 pages)
11 December 2014Termination of appointment of Peter Rose as a director on 2 December 2013 (1 page)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Termination of appointment of Andrew Buchan as a secretary (1 page)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Termination of appointment of Andrew Buchan as a secretary (1 page)
10 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
20 April 2009Return made up to 17/04/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
18 April 2007Return made up to 17/04/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
22 June 2005Return made up to 17/04/05; full list of members (2 pages)
22 June 2005Return made up to 17/04/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
19 October 2004Return made up to 17/04/04; full list of members (6 pages)
19 October 2004Return made up to 17/04/04; full list of members (6 pages)
22 January 2004Return made up to 17/04/03; full list of members (6 pages)
22 January 2004Return made up to 17/04/03; full list of members (6 pages)
16 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
9 April 2003Registered office changed on 09/04/03 from: 14 worcester road sutton surrey SM2 6PG (1 page)
9 April 2003Registered office changed on 09/04/03 from: 14 worcester road sutton surrey SM2 6PG (1 page)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
21 June 2000Return made up to 17/04/00; full list of members (6 pages)
21 June 2000Return made up to 17/04/00; full list of members (6 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
17 June 1999Return made up to 17/04/99; no change of members (5 pages)
17 June 1999Return made up to 17/04/99; no change of members (5 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 April 1998Return made up to 17/04/98; full list of members (6 pages)
24 April 1998Return made up to 17/04/98; full list of members (6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
17 April 1997Incorporation (13 pages)
17 April 1997Incorporation (13 pages)