Company NameMayfair House London Limited
Company StatusDissolved
Company Number03709913
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAgnes Philalithes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleClothing
Country of ResidenceUnited Kingdom
Correspondence Address21 East End Road
London
N3 2SU
Secretary NameIliana Philalithes
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 East End Road
London
N3 2SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address247 Grays Inn Road
London
WC1X 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,010
Cash£40
Current Liabilities£4,050

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
18 February 2003Return made up to 09/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 March 2002Return made up to 09/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 February 2001Return made up to 09/02/01; full list of members (6 pages)
1 December 2000Full accounts made up to 29 February 2000 (8 pages)
15 March 2000Return made up to 09/02/00; full list of members (6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)