Company NameMayfair Consulting Management Ltd
Company StatusDissolved
Company Number07032174
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date27 February 2024 (2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,English
StatusClosed
Appointed26 January 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 27 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMiss Hannah May Dove
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed28 September 2009(same day as company formation)
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beeston Drive
West Cheshunt
Hertfordshire
EN8 0QS
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lorrell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,229
Current Liabilities£1,300

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

18 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
30 January 2017Appointment of Mr Paul John Cooper as a director on 26 January 2017 (2 pages)
30 January 2017Termination of appointment of Gregory Robert John Davis as a director on 26 January 2017 (1 page)
30 January 2017Termination of appointment of William Robert Hawes as a director on 26 January 2017 (1 page)
30 January 2017Appointment of Mr Barry Anthony Gowdy as a director on 26 January 2017 (2 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 August 2016Registered office address changed from 55 Park Lane Suit 10 Mayfair London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
25 November 2015Total exemption full accounts made up to 30 September 2015 (7 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 December 2012Appointment of Mr William Robert Hawes as a director (3 pages)
20 December 2012Appointment of Mr Gregory Robert John Davis as a director (3 pages)
20 December 2012Administrative restoration application (3 pages)
20 December 2012Total exemption full accounts made up to 30 September 2010 (8 pages)
20 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
20 December 2012Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
20 December 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
24 May 2011Termination of appointment of William Hawes as a director (1 page)
24 May 2011Termination of appointment of Gregory Davis as a director (1 page)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 December 2010Secretary's details changed for Accomplish Secretaries Limited on 28 September 2010 (2 pages)
10 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 October 2009Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 28 October 2009 (1 page)
12 October 2009Termination of appointment of Tadco Directors Limited as a director (1 page)
12 October 2009Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
12 October 2009Termination of appointment of Tina Akbari as a director (1 page)
12 October 2009Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page)
12 October 2009Appointment of Mr William Robert Hawes as a director (2 pages)
12 October 2009Appointment of Gregory Robert John Davis as a director (2 pages)
10 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 100
(2 pages)
28 September 2009Incorporation (17 pages)