Company NameMayhill Consultants Limited
Company StatusDissolved
Company Number07118380
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Henry Pierce Gomm
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 Parkway House
Sheen Lane
London
SW14 8LS
Director NameMs Aphrodite Kasibina Mwanje
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL

Location

Registered Address410 Parkway House
Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

2 at £1Henry Gomm
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Henry Pierce Gomm on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Henry Pierce Gomm on 1 January 2016 (2 pages)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 June 2015Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 410 Parkway House Sheen Lane London SW14 8LS on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 410 Parkway House Sheen Lane London SW14 8LS on 11 June 2015 (1 page)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
15 January 2014Director's details changed for Mr Henry Pierce Gomm on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Henry Pierce Gomm on 1 January 2014 (2 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Director's details changed for Mr Henry Pierce Gomm on 1 January 2014 (2 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 May 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
17 May 2012Termination of appointment of Corporate Secretaries Limited as a secretary (1 page)
16 May 2012Termination of appointment of Aphrodite Mwanje as a director (1 page)
16 May 2012Termination of appointment of Aphrodite Mwanje as a director (1 page)
15 May 2012Appointment of Henry Pierce Gomm as a director (2 pages)
15 May 2012Appointment of Henry Pierce Gomm as a director (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages)
16 August 2011Director's details changed for Ms Aphrodite Mwanje on 31 May 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
10 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
15 April 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
15 April 2010Termination of appointment of Corporate Directors Limited as a director (1 page)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)