Company NameMayfair Centrefold Limited
Company StatusDissolved
Company Number03385143
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameBouchaib Darbani
Date of BirthApril 1964 (Born 60 years ago)
NationalityMoroccan
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressF14 Forset Court
Edgware Road
London
W2 2RD
Director NameJohn Paul
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2002)
RoleCompany Director
Correspondence AddressFlat 6 Hanover Apartments
Prince Street
London
W1R 7RE
Director NameMr David Grenfell Eves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(4 years, 12 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Hillingdon Road
Gravesend
Kent
DA11 7LG
Director NameGraham Richard Dennis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2004)
RoleCompany Director
Correspondence Address228 Westbourne Park Road
London
W11 1EP
Director NameMarie Catherine Elizabeth McEvoy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2005(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 September 2005)
RoleFinancial Controller
Correspondence Address5 The Birches
Station Road Manor Park
London
E12 5BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Bentinck Street
London
W1M 5RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
13 January 2006Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 April 2005New director appointed (2 pages)
8 October 2004Director resigned (1 page)
21 July 2004Return made up to 11/06/04; full list of members (7 pages)
17 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 March 2004New director appointed (1 page)
20 June 2003Return made up to 11/06/03; full list of members (6 pages)
3 April 2003Director resigned (1 page)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 June 2002New director appointed (2 pages)
15 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 June 2001Return made up to 11/06/01; full list of members (6 pages)
29 June 2000Return made up to 11/06/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 June 1999Return made up to 11/06/99; full list of members (6 pages)
7 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
26 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Return made up to 11/06/98; full list of members (6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (20 pages)