Company NameLeonard Of Mayfair Limited
Company StatusDissolved
Company Number04942665
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NameAnna Szostko
NationalityPolish
StatusClosed
Appointed17 March 2004(4 months, 3 weeks after company formation)
Appointment Duration11 years (closed 14 April 2015)
RoleSecretary
Correspondence Address16 March Court
Warwick Drive Putney
London
SW15 6LE
Director NameLeonard Albert Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(7 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 14 April 2015)
RoleHairdressing Products
Country of ResidenceUnited Kingdom
Correspondence Address45 Newnes Path
London
SW15 5JA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Leonard Albert Lewis
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Application to strike the company off the register (3 pages)
25 March 2014Accounts made up to 31 October 2013 (7 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
19 April 2013Accounts made up to 31 October 2012 (5 pages)
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
30 December 2010Registered office address changed from 45 Newnes Path London SW15 5JA on 30 December 2010 (2 pages)
29 December 2010Accounts made up to 31 October 2010 (1 page)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Leonard Albert Lewis on 1 November 2009 (2 pages)
26 November 2010Director's details changed for Leonard Albert Lewis on 1 November 2009 (2 pages)
13 July 2010Accounts made up to 31 October 2009 (1 page)
8 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
31 October 2009Accounts made up to 31 October 2008 (1 page)
19 November 2008Return made up to 24/10/08; full list of members (10 pages)
19 August 2008Accounts made up to 31 October 2007 (1 page)
7 January 2008Return made up to 24/10/07; no change of members (6 pages)
20 August 2007Accounts made up to 31 October 2006 (1 page)
8 November 2006Return made up to 24/10/06; full list of members (6 pages)
24 August 2006Accounts made up to 31 October 2005 (1 page)
5 December 2005Return made up to 24/10/05; full list of members
  • 363(287) ‐ Registered office changed on 05/12/05
(6 pages)
15 August 2005Accounts made up to 31 October 2004 (1 page)
4 November 2004Return made up to 24/10/04; full list of members (6 pages)
23 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
24 October 2003Incorporation (14 pages)