Company NameMayfair Carlos Management Limited
Company StatusDissolved
Company Number03405185
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Prashant Prinja
Date of BirthJuly 1972 (Born 51 years ago)
NationalityKenyan
StatusClosed
Appointed18 July 1997(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla R60 Street 2
Emirate Hills
Dubai
United Arab Emirates
Secretary NameMr Prashant Prinja
StatusClosed
Appointed19 July 2012(15 years after company formation)
Appointment Duration6 years, 7 months (closed 05 March 2019)
RoleCompany Director
Correspondence AddressVilla R60 Street 2
Emirate Hills
Dubai
United Arab Emirates
Director NameFotios Anagnou
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Gate Hill Court
Notting Hill Gate
London
W11 3QT
Director NameMr Michael Simon Gampell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleConsult
Country of ResidenceEngland
Correspondence Address4 Mary Proud Court
Oak Piece
Welwyn
Hertfordshire
AL6 0XG
Secretary NameMr Kypros Nicholas
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-22 Wigmore Street
London
W1U 2RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor ( North) Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Athanasios Anagnou
50.00%
Ordinary
1 at £1Prinja Prashant Pasha
50.00%
Ordinary

Financials

Year2014
Net Worth£44,103
Cash£7,430
Current Liabilities£41,731

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
16 July 2014Director's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (3 pages)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Secretary's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (1 page)
16 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Director's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Secretary's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (1 page)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Director's details changed for Mr Prashant Pasha Prinja on 19 July 2012 (2 pages)
1 August 2013Director's details changed for Mr Prashant Pasha Prinja on 19 July 2012 (2 pages)
31 July 2013Appointment of Mr Prashant Pasha Prinja as a secretary (2 pages)
31 July 2013Termination of appointment of Kypros Nicholas as a secretary (1 page)
31 July 2013Registered office address changed from 18-22 Wigmore Street London W1V 2RG on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 18-22 Wigmore Street London W1V 2RG on 31 July 2013 (1 page)
31 July 2013Termination of appointment of Kypros Nicholas as a secretary (1 page)
31 July 2013Appointment of Mr Prashant Pasha Prinja as a secretary (2 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 July 2010Director's details changed for Prashant Pasha Prinja on 5 October 2009 (2 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Prashant Pasha Prinja on 5 October 2009 (2 pages)
29 July 2010Director's details changed for Prashant Pasha Prinja on 5 October 2009 (2 pages)
29 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 18/07/08; full list of members (3 pages)
12 September 2008Return made up to 18/07/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 December 2006Return made up to 18/07/06; full list of members (2 pages)
20 December 2006Return made up to 18/07/06; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 August 2005Return made up to 18/07/05; full list of members (2 pages)
31 August 2005Return made up to 18/07/05; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Return made up to 18/07/04; full list of members (7 pages)
5 October 2004Return made up to 18/07/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 July 2003Return made up to 18/07/03; full list of members (7 pages)
29 July 2003Return made up to 18/07/03; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
26 July 2002Return made up to 18/07/02; full list of members (7 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
17 August 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
14 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
21 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
5 August 1999Return made up to 18/07/99; full list of members (6 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
6 January 1999Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
6 January 1999Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
11 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Registered office changed on 09/03/98 from: 283 green lanes palmers green london N13 4XS (1 page)
9 March 1998Registered office changed on 09/03/98 from: 283 green lanes palmers green london N13 4XS (1 page)
21 November 1997Registered office changed on 21/11/97 from: kypros house 262 seven sisters road, london N4 2HY (1 page)
21 November 1997Registered office changed on 21/11/97 from: kypros house 262 seven sisters road, london N4 2HY (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
18 July 1997Incorporation (23 pages)
18 July 1997Incorporation (23 pages)