Company NameMayfair Advisers (UK) Limited
Company StatusDissolved
Company Number03727451
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)
Previous NameMayfair Advisers (UK) Plc

Business Activity

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

Directors

Director NameNabil Saleh
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleLaw Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr David John Way
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 79303095
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Diverton Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£501,252
Cash£494,926
Current Liabilities£3,136

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Return of final meeting in a members' voluntary winding up (12 pages)
22 March 2018Liquidators' statement of receipts and payments to 26 February 2018 (12 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 March 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 March 2017 (2 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Appointment of a voluntary liquidator (1 page)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Declaration of solvency (3 pages)
10 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(5 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(5 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(5 pages)
25 April 2014Director's details changed for Mr David John Way on 2 April 2013 (2 pages)
25 April 2014Secretary's details changed for David John Way on 2 April 2013 (1 page)
25 April 2014Secretary's details changed for David John Way on 2 April 2013 (1 page)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(5 pages)
25 April 2014Director's details changed for Mr David John Way on 2 April 2013 (2 pages)
25 April 2014Director's details changed for Mr David John Way on 2 April 2013 (2 pages)
25 April 2014Secretary's details changed for David John Way on 2 April 2013 (1 page)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(5 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(5 pages)
24 April 2014Director's details changed for Nabil Saleh on 2 April 2013 (2 pages)
24 April 2014Director's details changed for Nabil Saleh on 2 April 2013 (2 pages)
24 April 2014Director's details changed for Nabil Saleh on 2 April 2013 (2 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 June 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 6 June 2013 (2 pages)
5 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (14 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 April 2013Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St James's, London, SW1Y 6DF on 2 April 2013 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Director's details changed for David John Way on 5 March 2012 (2 pages)
29 May 2012Secretary's details changed for David John Way on 5 March 2012 (2 pages)
29 May 2012Secretary's details changed for David John Way on 5 March 2012 (2 pages)
29 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for David John Way on 5 March 2012 (2 pages)
29 May 2012Secretary's details changed for David John Way on 5 March 2012 (2 pages)
29 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for David John Way on 5 March 2012 (2 pages)
5 July 2011Full accounts made up to 30 September 2010 (11 pages)
5 July 2011Full accounts made up to 30 September 2010 (11 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
21 June 2010Full accounts made up to 30 September 2009 (16 pages)
21 June 2010Full accounts made up to 30 September 2009 (16 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Nabil Saleh on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Nabil Saleh on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Nabil Saleh on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 3 December 2009 (1 page)
22 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
22 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
10 June 2009Application for reregistration from PLC to private (1 page)
10 June 2009Application for reregistration from PLC to private (1 page)
10 June 2009Re-registration of Memorandum and Articles (14 pages)
10 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 2009Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 2009Re-registration of Memorandum and Articles (14 pages)
10 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 June 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 April 2009Return made up to 05/03/09; full list of members (3 pages)
24 April 2009Return made up to 05/03/09; full list of members (3 pages)
13 November 2008Return made up to 05/03/08; no change of members (7 pages)
13 November 2008Return made up to 05/03/08; no change of members (7 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
2 November 2007Full accounts made up to 31 March 2007 (15 pages)
19 June 2007Return made up to 05/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2007Return made up to 05/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2006Full accounts made up to 31 March 2006 (15 pages)
23 November 2006Full accounts made up to 31 March 2006 (15 pages)
3 April 2006Return made up to 05/03/06; full list of members (7 pages)
3 April 2006Return made up to 05/03/06; full list of members (7 pages)
22 December 2005Full accounts made up to 31 March 2005 (14 pages)
22 December 2005Full accounts made up to 31 March 2005 (14 pages)
30 September 2005Delivery ext'd 3 mth 31/03/05 (1 page)
30 September 2005Delivery ext'd 3 mth 31/03/05 (1 page)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Full accounts made up to 31 March 2004 (15 pages)
4 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 November 2004Delivery ext'd 3 mth 31/03/04 (1 page)
15 March 2004Return made up to 05/03/04; full list of members (7 pages)
15 March 2004Return made up to 05/03/04; full list of members (7 pages)
30 August 2003Full accounts made up to 31 March 2003 (14 pages)
30 August 2003Full accounts made up to 31 March 2003 (14 pages)
6 March 2003Return made up to 05/03/03; full list of members (7 pages)
6 March 2003Return made up to 05/03/03; full list of members (7 pages)
3 January 2003Full accounts made up to 31 March 2002 (14 pages)
3 January 2003Full accounts made up to 31 March 2002 (14 pages)
27 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
27 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
9 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
27 November 2001Full accounts made up to 31 March 2001 (14 pages)
27 November 2001Full accounts made up to 31 March 2001 (14 pages)
16 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
16 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
4 May 2001Return made up to 05/03/01; full list of members (6 pages)
4 May 2001Return made up to 05/03/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (14 pages)
4 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 April 2000Return made up to 05/03/00; full list of members (6 pages)
17 April 2000Return made up to 05/03/00; full list of members (6 pages)
26 November 1999Registered office changed on 26/11/99 from: morgan lewis & bockius 2 gresham, street,, london, EC2V 7PE (1 page)
26 November 1999Registered office changed on 26/11/99 from: morgan lewis & bockius 2 gresham, street,, london, EC2V 7PE (1 page)
4 November 1999Ad 24/09/99--------- £ si [email protected]=12499 £ ic 2/12501 (2 pages)
4 November 1999Ad 24/09/99--------- £ si [email protected]=12499 £ ic 2/12501 (2 pages)
15 October 1999Application to commence business (2 pages)
15 October 1999Certificate of authorisation to commence business and borrow (1 page)
15 October 1999New secretary appointed (3 pages)
15 October 1999Application to commence business (2 pages)
15 October 1999New secretary appointed (3 pages)
15 October 1999Certificate of authorisation to commence business and borrow (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
5 March 1999Incorporation (21 pages)
5 March 1999Incorporation (21 pages)