Company NameMayfield Asset Management Limited
Company StatusDissolved
Company Number06496298
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameMayfield Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Mc Donagh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 06 March 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Director NameMichael Stephen Molloth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 06 March 2012)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Wigmore Street
London
W1U 2RU
Director NameMr Paul Darren Jenkins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Yard Cottage
Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameMr Steven John Kidd
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Royal Close
Worcester Park
Surrey
KT4 7JS
Secretary NameMr Paul Darren Jenkins
StatusResigned
Appointed27 August 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressBell Yard Cottage Church Street
Charlbury
Oxfordshire
OX7 3PP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address36-38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

500 at £1Deantape LTD
50.00%
Ordinary
250 at £1Mr Paul Darren Jenkins
25.00%
Ordinary
250 at £1Mr Steven Kidd
25.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 September 2011Appointment of Michael Stephen Molloth as a director (3 pages)
7 September 2011Appointment of Anthony Mc Donagh as a director (3 pages)
7 September 2011Termination of appointment of Steven John Kidd as a director on 31 August 2011 (2 pages)
7 September 2011Appointment of Anthony Mc Donagh as a director on 31 August 2011 (3 pages)
7 September 2011Termination of appointment of Paul Jenkins as a director (1 page)
7 September 2011Termination of appointment of Paul Jenkins as a secretary (2 pages)
7 September 2011Appointment of Michael Stephen Molloth as a director on 31 August 2011 (3 pages)
7 September 2011Termination of appointment of Steven Kidd as a director (2 pages)
7 September 2011Termination of appointment of Paul Darren Jenkins as a director on 31 August 2011 (1 page)
7 September 2011Termination of appointment of Paul Darren Jenkins as a secretary on 31 August 2011 (2 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
18 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
13 January 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 28 February 2010 (5 pages)
24 November 2010Registered office address changed from 8 Rodborough Road London NW11 8RY on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 8 Rodborough Road London NW11 8RY on 24 November 2010 (1 page)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
2 September 2008Secretary appointed mr paul darren jenkins (1 page)
2 September 2008Director appointed mr paul darren jenkins (2 pages)
2 September 2008Director appointed mr paul darren jenkins (2 pages)
2 September 2008Secretary appointed mr paul darren jenkins (1 page)
2 September 2008Director appointed mr steven kidd (2 pages)
2 September 2008Director appointed mr steven kidd (2 pages)
8 May 2008Company name changed mayfield property management LIMITED\certificate issued on 08/05/08 (2 pages)
8 May 2008Company name changed mayfield property management LIMITED\certificate issued on 08/05/08 (2 pages)
29 April 2008Ad 15/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 April 2008Ad 15/03/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2008Registered office changed on 08/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008£ nc 1000/2000 07/02/08 (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008£ nc 1000/2000 07/02/08 (2 pages)
7 February 2008Incorporation (14 pages)
7 February 2008Incorporation (14 pages)