Company NameMalcolm Mayo Associates Limited
Company StatusDissolved
Company Number03690839
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameFloorseal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Mayo
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Friday Street
Warnham
Horsham
West Sussex
RH12 3QY
Director NameSheila Mayo
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 08 June 2004)
RoleDrector
Correspondence Address19 Friday Street
Warnham
Horsham
West Sussex
RH12 3QY
Secretary NameSheila Mayo
NationalityBritish
StatusClosed
Appointed29 January 1999(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 08 June 2004)
RoleDrector
Correspondence Address19 Friday Street
Warnham
Horsham
West Sussex
RH12 3QY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£30,537
Net Worth£20,630
Cash£2,838
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
7 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 April 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 June 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 February 2000Return made up to 31/12/99; full list of members (8 pages)
15 February 1999Company name changed floorseal LIMITED\certificate issued on 16/02/99 (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 120 east road london N1 6AA (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
31 December 1998Incorporation (15 pages)