Company NameMayfair Prime Properties Limited
Company StatusDissolved
Company Number03753377
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Anne Thompson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 18 September 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address49a Lurline Gardens
London
SW11 4DD
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed20 December 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 18 September 2007)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMr Raymond Barry Bloomfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleProperty Executive
Correspondence Address76 Brook Street
London
W1K 5EE
Director NameAngelika Weber-Henkel
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleBanker
Correspondence AddressFlat 6 Haddon Court
Hanbury Close
London
NW4 1QQ
Secretary NameMs Anne Thompson
NationalityBritish
StatusResigned
Appointed20 July 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Lurline Gardens
London
SW11 4DD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address25 Harley Street
London
W1G 9BR
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£10,190
Net Worth-£505,850
Current Liabilities£505,850

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
20 April 2007Secretary's particulars changed (1 page)
24 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 May 2006Return made up to 13/04/06; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 May 2005Return made up to 13/04/05; full list of members (2 pages)
29 April 2005Director's particulars changed (1 page)
8 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 May 2004Return made up to 13/04/04; full list of members (5 pages)
22 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 13/04/03; full list of members (5 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 13/04/02; full list of members (5 pages)
18 December 2001New director appointed (2 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
9 May 2001Return made up to 13/04/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Secretary's particulars changed (2 pages)
29 September 1999Director's particulars changed (1 page)
7 July 1999Director's particulars changed (2 pages)
1 May 1999Location of register of members (1 page)
1 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
13 April 1999Incorporation (12 pages)