Company NameHenley And Mayfair Developments Limited
Company StatusDissolved
Company Number04216943
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameForsters Shelfco 96 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Doyle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(5 months after company formation)
Appointment Duration3 years, 10 months (closed 30 August 2005)
RoleSurveyor
Correspondence Address21 Grafton Street
London
W1X 3LD
Director NameMr Frank Hodgson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(5 months after company formation)
Appointment Duration3 years, 10 months (closed 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair Chambers 7 Broadbent Street
Mayfair
London
W1K 3EF
Director NameMr Roger Guy Smee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2001(5 months after company formation)
Appointment Duration3 years, 10 months (closed 30 August 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrazies Hall
Crazies Hill
Wargrave
Berkshire
RG10 8LY
Secretary NameMr Patrick John Aberneithy Greenwood
NationalityBritish
StatusClosed
Appointed08 February 2005(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 30 August 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Farm
White Horse Lane
Finchampstead
Berkshire
RG40 4LZ
Director NamePaul William Fagan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleParalegal
Correspondence Address11a Gardnor Mansions
Church Row Hampstead
London
NW3 6UR
Director NameKeith Burton Libby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(5 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 October 2004)
RoleSurveyor
Correspondence Address54
Great Somerford
Chippenham
Wiltshire
SN15 5EL
Secretary NameKeith Burton Libby
NationalityBritish
StatusResigned
Appointed17 October 2001(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2005)
RoleSurveyor
Correspondence Address54
Great Somerford
Chippenham
Wiltshire
SN15 5EL
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered AddressLansdowne House, 4th. Floor
57, Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Return made up to 15/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 February 2005New secretary appointed (1 page)
10 December 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: commercial house 24-26 east street reading berkshire RG1 4QH (1 page)
22 July 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 October 2003Return made up to 15/05/03; full list of members (8 pages)
12 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 67 grosvenor street london W1K 3JN (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Ad 17/10/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed;new director appointed (3 pages)
17 April 2002New director appointed (3 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 May 2001Incorporation (19 pages)