Company NameMayfair UK (Properties) Limited
Company StatusDissolved
Company Number05927725
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristopher Nicholas Oconnor
NationalityBritish
StatusClosed
Appointed10 April 2013(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address18 Park Street
London
W1K 2HQ
Director NameMr Carl James Esprey
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Green Street
London
W1K 7AX
Director NameDavid Warham Hill
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Green Street
London
W1K 7AX
Director NameMr Christopher Nicholas O'Connor
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed11 June 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Green Street
London
W1K 7AX
Director NamePhilippe Henri Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gloucester Place Mews
London
W1U 8BE
Director NameAndrew Stuart Groves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 11 June 2018)
RoleBusinessman
Country of ResidenceMozambique
Correspondence Address222 Afonso Costa
Matola
Maputo
Foreign
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Contact

Telephone020 76411300
Telephone regionLondon

Location

Registered Address3rd Floor 25 Green Street
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ely Place Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£628
Current Liabilities£629

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2021Micro company accounts made up to 30 September 2019 (3 pages)
11 February 2021Micro company accounts made up to 30 September 2018 (3 pages)
1 February 2021Confirmation statement made on 7 September 2020 with updates (3 pages)
29 January 2021Confirmation statement made on 7 September 2019 with no updates (3 pages)
7 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (3 pages)
11 October 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
4 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 June 2018Notification of Elatio Tech Uk Limited as a person with significant control on 18 June 2018 (2 pages)
18 June 2018Cessation of Andrew Groves as a person with significant control on 18 June 2018 (1 page)
18 June 2018Cessation of Phil Edmonds as a person with significant control on 18 June 2018 (1 page)
13 June 2018Termination of appointment of Philippe Henri Edmonds as a director on 11 June 2018 (1 page)
13 June 2018Appointment of David Warham Hill as a director on 11 June 2018 (2 pages)
13 June 2018Registered office address changed from 18 Park Street London W1K 2HQ to 3rd Floor 25 Green Street London W1K 7AX on 13 June 2018 (2 pages)
13 June 2018Termination of appointment of Andrew Stuart Groves as a director on 11 June 2018 (1 page)
13 June 2018Appointment of Mr Christopher Nicholas O'connor as a director on 11 June 2018 (2 pages)
13 June 2018Appointment of Carl James Esprey as a director on 11 June 2018 (2 pages)
16 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
23 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 April 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
18 April 2013Appointment of Christopher Nicholas Oconnor as a secretary (3 pages)
18 April 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
18 April 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 18 April 2013 (2 pages)
18 April 2013Appointment of Christopher Nicholas Oconnor as a secretary (3 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 October 2010Director's details changed for Andrew Stuart Groves on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Philippe Henri Edmonds on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Philippe Henri Edmonds on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Andrew Stuart Groves on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Philippe Henri Edmonds on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Andrew Stuart Groves on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 September 2009Return made up to 07/09/09; full list of members (3 pages)
16 September 2009Return made up to 07/09/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 December 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 September 2008Return made up to 07/09/08; full list of members (3 pages)
22 September 2008Return made up to 07/09/08; full list of members (3 pages)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
10 September 2007New director appointed (1 page)
10 September 2007Return made up to 07/09/07; full list of members (2 pages)
10 September 2007New director appointed (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
7 September 2006Incorporation (13 pages)
7 September 2006Incorporation (13 pages)