Company NameMayfield Cannon Bridge Limited
Company StatusDissolved
Company Number04619803
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Darren Jenkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameMr Steven John Kidd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Close
Worcester Park
Surrey
KT4 7JS
Secretary NameMr Paul Darren Jenkins
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£15,000
Net Worth£22,948
Cash£378
Current Liabilities£391,233

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
2 February 2007Return made up to 17/12/06; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
30 October 2006Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
30 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
31 July 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 February 2006Registered office changed on 03/02/06 from: suite 2B marston house cromewell business park banbury road chipping norton oxfordshire OX7 5SR (1 page)
19 December 2005Return made up to 17/12/05; full list of members (3 pages)
11 March 2005Registered office changed on 11/03/05 from: 1 allsop place london NW1 5LF (1 page)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 February 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Incorporation (15 pages)