Company NameMayfair Trade Services (UK) Limited
Company StatusDissolved
Company Number06899387
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 10 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ghulam Mohammad Chaudhry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Princethorpe Road
Sydenham
London
SE26 4PF
Secretary NameMr Ghulam Mohammad Chaudhry
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Princethorpe Road
Sydenham
London
SE26 4PF
Director NameMr Akeel Imran Khan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bracken Drive
Chigwell
Essex
IG7 5RD

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Ghhulam Mohamnmed Chaudhry
100.00%
Ordinary

Financials

Year2014
Net Worth£290
Current Liabilities£1,377

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Application to strike the company off the register (3 pages)
25 February 2014Application to strike the company off the register (3 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 July 2011Termination of appointment of Akeel Khan as a director (2 pages)
21 July 2011Termination of appointment of Akeel Khan as a director (2 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Registered office address changed from 2 Settles Street London E1 1JP United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 2 Settles Street London E1 1JP United Kingdom on 21 February 2011 (1 page)
9 September 2010Director's details changed for Mr Ghulam Mohammad Chaudhry on 31 January 2010 (2 pages)
9 September 2010Director's details changed for Mr Akil Khan on 31 January 2010 (2 pages)
9 September 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Ghulam Mohammad Chaudhry on 31 January 2010 (2 pages)
9 September 2010Director's details changed for Mr Akil Khan on 31 January 2010 (2 pages)
9 September 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 May 2009Incorporation (13 pages)
8 May 2009Incorporation (13 pages)