Company NameMayfair Court Consultants Limited
Company StatusDissolved
Company Number03549230
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBechtelle Construction & Development Ltd (Corporation)
StatusClosed
Appointed30 June 2005(7 years, 2 months after company formation)
Appointment Duration14 years, 2 months (closed 27 August 2019)
Correspondence AddressPO Box 146 Wickhams Cay
Road Town
Tortola
Foreign
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2005)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2005)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Secretary NameElena Kheifits
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21b Stratheden Road
Blackheath
London
SE3 7TH
Secretary NameMrs Elena Kheifitz
StatusResigned
Appointed25 July 2013(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressGround Floor West
68 South Lambeth Road
London
SW8 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameBechtelle Construction & Development Ltd (Corporation)
StatusResigned
Appointed07 July 2006(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2007)
Correspondence AddressWickhams Cay
PO Box 146
Road Town
Tortola
Foreign
Secretary NameLegiris Limited (Corporation)
StatusResigned
Appointed08 April 2013(14 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 2013)
Correspondence Address68 South Lambeth Road
Ground Floor West
London
SW8 1RL

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bechtelle Construction & Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,650
Cash£43,591

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

3 November 2017Termination of appointment of Elena Kheifitz as a secretary on 31 March 2017 (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL on 21 January 2014 (1 page)
25 July 2013Secretary's details changed for Dr Elena Kheifitz on 25 July 2013 (1 page)
25 July 2013Termination of appointment of Legiris Limited as a secretary (1 page)
25 July 2013Appointment of Dr Elena Kheifitz as a secretary (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
12 April 2013Appointment of Legiris Limited as a secretary (2 pages)
12 April 2013Termination of appointment of Elena Kheifits as a secretary (1 page)
29 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Bechtelle Construction & Development Ltd on 20 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 July 2009Return made up to 20/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 May 2008Return made up to 20/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 February 2008Registered office changed on 13/02/08 from: 68 ground floor west south lambeth road london SW8 1RL (1 page)
17 January 2008Registered office changed on 17/01/08 from: 2ND floor west thrale house 44-46 southwark street london SE1 1UN (1 page)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
25 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned (1 page)
21 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2007Registered office changed on 27/02/07 from: 4TH floor lawford house albert place london N3 1RL (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006New secretary appointed (2 pages)
19 April 2006Return made up to 20/04/06; full list of members (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
19 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 20/04/05; full list of members (5 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (1 page)
23 December 2004Delivery ext'd 3 mth 30/04/05 (1 page)
10 December 2004Accounts for a dormant company made up to 30 April 2004 (6 pages)
8 July 2004Director's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 4TH floor lawford house albert place london N3 1QA (1 page)
26 April 2004Return made up to 20/04/04; full list of members (5 pages)
26 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
14 May 2003Return made up to 20/04/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 July 2002Secretary's particulars changed (1 page)
14 July 2002Return made up to 20/04/02; full list of members (6 pages)
15 June 2002Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page)
8 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Return made up to 20/04/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
18 September 2000Return made up to 20/04/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 May 1999Return made up to 20/04/99; full list of members (6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
20 April 1998Incorporation (14 pages)