Company NameTWL Mayfair Limited
Company StatusDissolved
Company Number03374962
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameFCB 1241 Limited

Business Activity

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

Directors

Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 month after company formation)
Appointment Duration11 years, 4 months (closed 11 November 2008)
RoleExecutive Director European Ta
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusClosed
Appointed13 January 1998(7 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Dunstans Road
Hammersmith
London
W6 8RE
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address43 West 61st Street 11g
New York
10023
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1997(1 month after company formation)
Appointment Duration7 years (resigned 30 June 2004)
RoleExecutive Director Internation
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Secretary NameMr Trevor David Morgan
NationalityBritish
StatusResigned
Appointed27 June 1997(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 1998)
RoleCompany Director
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1997(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressTime Warner House
44 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 July 2008Registered office changed on 22/07/2008 from fisher partners acre house 11-15 william road london NW1 3ER (1 page)
22 July 2008Return made up to 22/05/08; full list of members (4 pages)
13 September 2007Registered office changed on 13/09/07 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
6 September 2007Appointment of a voluntary liquidator (1 page)
6 September 2007Declaration of solvency (3 pages)
6 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (13 pages)
14 June 2006Return made up to 22/05/06; full list of members (2 pages)
9 July 2005New director appointed (2 pages)
27 June 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
26 May 2005Return made up to 22/05/05; full list of members (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Accounts for a small company made up to 30 November 2003 (13 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Director resigned (1 page)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
23 September 2003Full accounts made up to 30 November 2002 (13 pages)
1 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Full accounts made up to 30 November 2001 (10 pages)
2 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Full accounts made up to 30 November 2000 (10 pages)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2001Return made up to 22/05/01; full list of members (6 pages)
8 November 2000Director resigned (1 page)
21 September 2000Full accounts made up to 30 November 1999 (10 pages)
26 May 2000Return made up to 22/05/00; full list of members (7 pages)
21 July 1999Full accounts made up to 30 November 1998 (11 pages)
24 May 1999Return made up to 22/05/99; no change of members (7 pages)
22 October 1998Full accounts made up to 30 November 1997 (10 pages)
30 September 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
9 July 1998Return made up to 22/05/98; full list of members (6 pages)
4 March 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 02/03/98
(1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
10 September 1997Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page)
17 July 1997New director appointed (3 pages)
11 July 1997New director appointed (3 pages)
11 July 1997Memorandum and Articles of Association (7 pages)
11 July 1997Registered office changed on 11/07/97 from: 4 john carpenter street london EC4Y 0NH (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New director appointed (3 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1997Company name changed fcb 1241 LIMITED\certificate issued on 26/06/97 (2 pages)
22 May 1997Incorporation (19 pages)