Company NameMayfair Recruitment Bureau Limited
Company StatusDissolved
Company Number05619290
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 4 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)
Previous NameLondon North West Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameIrina Laravita
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Tudor Way
Rickmansworth
Hertfordshire
WD2 8HS
Secretary NameMr Keith Frank Rogers
NationalityBritish
StatusResigned
Appointed27 November 2007(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2008)
RoleCompany Director
Correspondence Address45 Pinner Road
Harrow
Middlesex
HA1 4ES
Director NameMr Keith Frank Rogers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(2 years after company formation)
Appointment Duration11 months (resigned 01 November 2008)
RoleAccountant
Correspondence Address45 Pinner Road
Harrow
Middlesex
HA1 4ES
Secretary NameGoldenera Management Ltd (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED

Location

Registered Address9 The Fairway
Northwood
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Irina Laravita
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,888
Current Liabilities£47,075

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
20 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
20 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(3 pages)
30 August 2013Amended accounts made up to 30 November 2012 (3 pages)
30 August 2013Amended accounts made up to 30 November 2012 (3 pages)
18 June 2013Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ England on 18 June 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
19 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from 96 Tudor Way Mill End Rickmansworth Herts WD3 8HS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 96 Tudor Way Mill End Rickmansworth Herts WD3 8HS on 17 December 2012 (1 page)
16 December 2012Director's details changed for Irina Laravita on 16 December 2012 (2 pages)
16 December 2012Director's details changed for Irina Laravita on 16 December 2012 (2 pages)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 30 August 2012 (2 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 October 2010Director's details changed for Irina Laravita on 25 October 2010 (2 pages)
26 October 2010Director's details changed for Irina Laravita on 25 October 2010 (2 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 September 2009Appointment terminated secretary keith rogers (1 page)
18 September 2009Appointment terminated secretary keith rogers (1 page)
1 April 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 10/11/08; full list of members (3 pages)
24 March 2009Return made up to 10/11/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 November 2008Appointment terminated director keith rogers (1 page)
27 November 2008Appointment terminated director keith rogers (1 page)
13 June 2008Return made up to 10/11/07; full list of members (3 pages)
13 June 2008Return made up to 10/11/07; full list of members (3 pages)
6 March 2008Ad 06/12/07\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
6 March 2008Ad 06/12/07\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
6 March 2008Ad 06/12/07\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
6 March 2008Ad 06/12/07\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
25 February 2008Secretary appointed mr keith frank rogers (1 page)
25 February 2008Director appointed mr keith frank rogers (1 page)
25 February 2008Secretary appointed mr keith frank rogers (1 page)
25 February 2008Director appointed mr keith frank rogers (1 page)
24 February 2008Director's change of particulars / irina laravita / 06/12/2007 (1 page)
24 February 2008Director's change of particulars / irina laravita / 06/12/2007 (1 page)
24 February 2008Appointment terminated secretary goldenera management LTD (1 page)
24 February 2008Appointment terminated secretary goldenera management LTD (1 page)
17 January 2008Company name changed london north west properties lim ited\certificate issued on 17/01/08 (2 pages)
17 January 2008Company name changed london north west properties lim ited\certificate issued on 17/01/08 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 8B accommodation road golders green london NW11 8ED (1 page)
29 November 2007Registered office changed on 29/11/07 from: 8B accommodation road golders green london NW11 8ED (1 page)
14 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 December 2006Return made up to 10/11/06; full list of members (2 pages)
4 December 2006Return made up to 10/11/06; full list of members (2 pages)
10 November 2005Incorporation (16 pages)
10 November 2005Incorporation (16 pages)