Company NameMayfair (St.George Street) Limited
Company StatusDissolved
Company Number05127567
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Director NamePeter Charles Cluff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(1 day after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameMr Noel George Herbert Manns
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(1 day after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Bolingbroke Road
Brook Green
London
W14 0AH
Secretary NameMs Jadzia Zofia Duzniak
NationalityBritish
StatusClosed
Appointed14 May 2004(1 day after company formation)
Appointment Duration2 years, 11 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years (closed 08 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameMr Paul Andrew Stanford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(1 year, 12 months after company formation)
Appointment Duration12 months (closed 08 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Oak
5 Winton Gardens
Berkhamsted
Hertfordshire
HP4 3NS
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Paul Talbot Parkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2004(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 12 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Swift Street
London
SW6 5AG
Director NameMr Paul Andrew Stanford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Oak
5 Winton Gardens
Berkhamsted
Hertfordshire
HP4 3NS

Location

Registered Address3rd Floor Liscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 December 2006Application for striking-off (1 page)
20 June 2006Accounts made up to 31 December 2005 (7 pages)
23 May 2006New director appointed (3 pages)
23 May 2006Director resigned (1 page)
26 April 2006Return made up to 25/04/06; full list of members (8 pages)
12 May 2005New director appointed (6 pages)
12 May 2005Director resigned (1 page)
29 April 2005Return made up to 25/04/05; full list of members (8 pages)
25 April 2005Accounts made up to 31 December 2004 (7 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004Registered office changed on 01/06/04 from: 10 norwich street london EC4A 1BD (1 page)
13 May 2004Incorporation (18 pages)