Company NameMayfair Asset Management Limited
Company StatusDissolved
Company Number05751681
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMrs Katerina Stramenova-Kostaki
Date of BirthDecember 1963 (Born 60 years ago)
NationalityRussian
StatusClosed
Appointed17 November 2006(8 months after company formation)
Appointment Duration14 years, 4 months (closed 16 March 2021)
RoleInterior Designer
Country of ResidenceGreece
Correspondence Address3 3 Theatrou Street
Athens
10552
Director NameMr Fadi Sami Gemayel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Broad Walk
London
N21 3BX
Director NameMr Aris Marcou
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Aris Marcou
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed17 November 2006(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2011)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered AddressC/O Runu & Co Group Ltd
65a Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at £1Katerina Stramentova-kostaki
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2020Application to strike the company off the register (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2018Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to C/O Runu & Co Group Ltd 65a Station Road Edgware Middlesex HA8 7HX on 13 December 2018 (1 page)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
27 March 2012Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
27 March 2012Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 22 March 2010 (1 page)
12 April 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 22 March 2010 (1 page)
12 April 2010Director's details changed for Katerina Stramenova-Kostaki on 22 March 2010 (2 pages)
12 April 2010Director's details changed for Katerina Stramenova-Kostaki on 22 March 2010 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
3 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
28 March 2006New director appointed (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 16 st john street london EC1M 4NT (1 page)
28 March 2006New director appointed (3 pages)
28 March 2006Registered office changed on 28/03/06 from: 16 st john street london EC1M 4NT (1 page)
28 March 2006New secretary appointed;new director appointed (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New secretary appointed;new director appointed (3 pages)
28 March 2006Director resigned (1 page)
22 March 2006Incorporation (15 pages)
22 March 2006Incorporation (15 pages)