Company NameMayfair Associates (Surrey) Ltd
Company StatusDissolved
Company Number06764927
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 3 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew James Buchan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 22 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Grove House 248a Marylebone Street
London
NW1 6BB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameValerie Thornton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address28 The Mead
Wallington
Surrey
SM6 9DU
Secretary NameAndrew James Buchan
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Caxton Rise
Redhill
Surrey
RH1 4AJ
Director NameMr Peter Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 04 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMr Andrew James Buchan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(5 years after company formation)
Appointment Duration3 months (resigned 11 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Location

Registered Address5th Floor Grove House
248a Marylebone Street
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£4,280
Cash£53,212
Current Liabilities£252,552

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 June 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Street London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Street London NW1 6BB on 26 April 2016 (2 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
1 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
5 June 2015Liquidators statement of receipts and payments to 8 April 2015 (15 pages)
5 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (15 pages)
5 June 2015Liquidators statement of receipts and payments to 8 April 2015 (15 pages)
5 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (15 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
23 April 2014Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH Uk on 23 April 2014 (2 pages)
22 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2014Statement of affairs with form 4.19 (6 pages)
22 April 2014Statement of affairs with form 4.19 (6 pages)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Appointment of Mr Andrew Buchan as a director (2 pages)
25 March 2014Appointment of Mr Andrew Buchan as a director (2 pages)
24 March 2014Termination of appointment of Andrew Buchan as a director (1 page)
24 March 2014Termination of appointment of Andrew Buchan as a director (1 page)
16 December 2013Termination of appointment of Peter Rose as a director (1 page)
16 December 2013Termination of appointment of Peter Rose as a director (1 page)
16 December 2013Appointment of Mr Andrew James Buchan as a director (2 pages)
16 December 2013Appointment of Mr Andrew James Buchan as a director (2 pages)
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)
19 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
5 October 2012Termination of appointment of Valerie Thornton as a director (1 page)
5 October 2012Appointment of Mr Peter Rose as a director (2 pages)
5 October 2012Termination of appointment of Valerie Thornton as a director (1 page)
5 October 2012Appointment of Mr Peter Rose as a director (2 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
24 November 2011Termination of appointment of Andrew Buchan as a secretary (1 page)
24 November 2011Termination of appointment of Andrew Buchan as a secretary (1 page)
10 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Director's details changed for Valerie Thornton on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Valerie Thornton on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Valerie Thornton on 3 December 2009 (2 pages)
16 December 2008Secretary appointed andrew james buchan (2 pages)
16 December 2008Director appointed valerie thornton (2 pages)
16 December 2008Director appointed valerie thornton (2 pages)
16 December 2008Secretary appointed andrew james buchan (2 pages)
4 December 2008Appointment terminated director laurence adams (1 page)
4 December 2008Appointment terminated director laurence adams (1 page)
3 December 2008Incorporation (14 pages)
3 December 2008Incorporation (14 pages)