Company NameMayfair Intertrade Limited
Company StatusDissolved
Company Number05525151
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date4 April 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Juan Francisco Capellas Cabanes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed08 April 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameKaplas (UK) Limited (Corporation)
StatusClosed
Appointed07 February 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 04 April 2023)
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Secretary NameTax & Advise Ltd (Corporation)
StatusClosed
Appointed01 June 2018(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2023)
Correspondence Address17 Carlisle Street
First Floor
London
W1D 3BU
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr Peter James Nicolle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleChartered Banker
Country of ResidenceJesey
Correspondence AddressVue De La Mer, Travers Farm Lane
La Route Du Noirmont, St. Brelade
Jersey
Channel Islands
JE3 8LA
Director NameStephen Andrew Morgan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 October 2006)
RoleCertified Accountant
Correspondence Address19 De Montfort Crescent
Great Union Road, St Helier
Jersey
JE2 3BW
Director NameMr James William Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2009)
RoleChartered Accountant
Correspondence Address246 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RF
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Festing Road
Putney
London
SW15 1LW
Director NameMr Matthew John Allen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 100 25 Upper Brook Street
London
W1K 7QD
Director NameMr Joseph McBurney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lg 11 St James's Place
London
SW1A 1NP
Director NameMr Richard James Davies
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMrs Montserrat Romero Segura
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2018(12 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Secretary NameMinerva Trust Company Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressPO Box 218
45-45 La Motte Street
St Helier
Jersey
JE4 8SD
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed30 March 2006(8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2018)
Correspondence Address25 Upper Brook Street
London
W1K 7QD

Contact

Telephone020 74918589
Telephone regionLondon

Location

Registered Address17 Carlisle Street
First Floor
London
W1D 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1G. Investments Sa
50.00%
Ordinary
1 at £1Ingra Sa
50.00%
Ordinary

Financials

Year2014
Net Worth-£575,457
Cash£33
Current Liabilities£3,276,997

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
20 April 2022Secretary's details changed for Tax & Advise Ltd on 2 March 2022 (1 page)
2 March 2022Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2 March 2022 (1 page)
2 March 2022Director's details changed for Kaplas (Uk) Limited on 1 March 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 November 2020Withdrawal of a person with significant control statement on 9 November 2020 (2 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 July 2019Appointment of Mr Juan Francisco Capellas Cabanes as a director on 8 April 2019 (2 pages)
30 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Montserrat Romero Segura as a director on 8 April 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 July 2018Notification of Juan Francisco Capellas Cabanes as a person with significant control on 1 June 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
6 July 2018Appointment of Tax & Advise Ltd as a secretary on 1 June 2018 (2 pages)
6 July 2018Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 June 2018 (1 page)
6 July 2018Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to 10 Philpot Lane London EC3M 8AA on 6 July 2018 (1 page)
6 July 2018Termination of appointment of Richard James Davies as a director on 1 June 2018 (1 page)
6 July 2018Appointment of Mrs Montserrat Romero Segura as a director on 1 June 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Appointment of Mr Richard James Davies as a director on 1 May 2014 (2 pages)
28 August 2014Termination of appointment of Matthew John Allen as a director on 1 May 2014 (1 page)
28 August 2014Secretary's details changed for Professional Trust Company (Uk) Limited on 2 August 2014 (1 page)
28 August 2014Director's details changed for Kaplas (Uk) Limited on 2 August 2014 (1 page)
28 August 2014Director's details changed for Kaplas (Uk) Limited on 2 August 2014 (1 page)
28 August 2014Termination of appointment of Janet Treacy Paterson as a director on 1 May 2014 (1 page)
28 August 2014Termination of appointment of Janet Treacy Paterson as a director on 1 May 2014 (1 page)
28 August 2014Appointment of Mr Richard James Davies as a director on 1 May 2014 (2 pages)
28 August 2014Termination of appointment of Janet Treacy Paterson as a director on 1 May 2014 (1 page)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Appointment of Mr Richard James Davies as a director on 1 May 2014 (2 pages)
28 August 2014Termination of appointment of Matthew John Allen as a director on 1 May 2014 (1 page)
28 August 2014Secretary's details changed for Professional Trust Company (Uk) Limited on 2 August 2014 (1 page)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Kaplas (Uk) Limited on 2 August 2014 (1 page)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Termination of appointment of Matthew John Allen as a director on 1 May 2014 (1 page)
28 August 2014Secretary's details changed for Professional Trust Company (Uk) Limited on 2 August 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-06
  • GBP 2
(6 pages)
6 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-06
  • GBP 2
(6 pages)
6 August 2013Annual return made up to 2 August 2013
Statement of capital on 2013-08-06
  • GBP 2
(6 pages)
31 October 2012Appointment of Miss Janet Treacy Paterson as a director (2 pages)
31 October 2012Appointment of Miss Janet Treacy Paterson as a director (2 pages)
30 October 2012Termination of appointment of Joseph Mcburney as a director (1 page)
30 October 2012Termination of appointment of Richard Sibley as a director (1 page)
30 October 2012Termination of appointment of Joseph Mcburney as a director (1 page)
30 October 2012Termination of appointment of Richard Sibley as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
15 May 2012Appointment of Mr Joseph Mcburney as a director (2 pages)
15 May 2012Appointment of Mr Joseph Mcburney as a director (2 pages)
4 January 2012Full accounts made up to 31 December 2010 (13 pages)
4 January 2012Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Appointment of Mr Matthew John Allen as a director (2 pages)
29 September 2011Appointment of Mr Matthew John Allen as a director (2 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 December 2009 (12 pages)
4 January 2011Full accounts made up to 31 December 2009 (12 pages)
16 November 2010Termination of appointment of Deborah Taylor as a director (1 page)
16 November 2010Termination of appointment of Deborah Taylor as a director (1 page)
14 September 2010Director's details changed for Kaplas (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Kaplas (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Director's details changed for Kaplas (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 August 2009Return made up to 02/08/09; full list of members (4 pages)
14 August 2009Return made up to 02/08/09; full list of members (4 pages)
13 August 2009Appointment terminated director james fisher (1 page)
13 August 2009Appointment terminated director james fisher (1 page)
22 July 2009Appointment terminated director michael cordwell (1 page)
22 July 2009Appointment terminated director michael cordwell (1 page)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 September 2008Return made up to 02/08/08; full list of members (5 pages)
30 September 2008Return made up to 02/08/08; full list of members (5 pages)
17 July 2008Director's change of particulars / richard sibley / 16/05/2008 (1 page)
17 July 2008Director's change of particulars / richard sibley / 16/05/2008 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2007Return made up to 02/08/07; no change of members (8 pages)
11 September 2007Return made up to 02/08/07; no change of members (8 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
15 August 2006Return made up to 02/08/06; full list of members (8 pages)
15 August 2006Return made up to 02/08/06; full list of members (8 pages)
5 May 2006New secretary appointed (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 April 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)