Company NameMayfair Group Holding Apac Limited
Company StatusDissolved
Company Number07366835
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 6 months ago)
Dissolution Date3 September 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michail Dusan Chopra
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(1 year, 11 months after company formation)
Appointment Duration7 years (closed 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Monument 45-47 The Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Michail Chopra
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Oatlands Drive
Weybridge
Surrey
KT13 9HS

Location

Registered Address5 The Monument
45-47 The Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

50 at £1Chopra Family Trust
5.00%
Ordinary D
450 at £1Michail Dusan Chopra
45.00%
Ordinary A
300 at £1Satish Kumar Chopra
30.00%
Ordinary B
200 at £1Satish Kumar Chopra
20.00%
Ordinary C

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
7 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
15 December 2017Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages)
15 December 2017Change of details for Mr Michail Dusan Chopra as a person with significant control on 12 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Michail Dusan Chopra on 12 December 2017 (2 pages)
16 October 2017Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages)
16 October 2017Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017 (2 pages)
16 October 2017Registered office address changed from No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45-47 the Monument Hill, Weybridge Surrey KT13 8RN on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Michail Dusan Chopra as a person with significant control on 15 October 2017 (2 pages)
16 October 2017Registered office address changed from 3 Trinity Place 29 Thames Street Weybridge Surrey KT13 8JG to No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr Michail Dusan Chopra on 15 October 2017 (2 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(4 pages)
28 April 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
28 April 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
9 October 2014Accounts for a small company made up to 30 November 2013 (5 pages)
9 October 2014Accounts for a small company made up to 30 November 2013 (5 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Director's details changed for Mr Michail Dusan Chopra on 1 October 2012 (2 pages)
10 September 2013Director's details changed for Mr Michail Dusan Chopra on 1 October 2012 (2 pages)
10 September 2013Director's details changed for Mr Michail Dusan Chopra on 1 October 2012 (2 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
18 July 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
18 July 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
21 August 2012Termination of appointment of Michail Chopra as a director (1 page)
21 August 2012Termination of appointment of Michail Chopra as a director (1 page)
21 August 2012Appointment of Mr Michail Dusan Chopra as a director (2 pages)
21 August 2012Appointment of Mr Michail Dusan Chopra as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Change of share class name or designation (2 pages)
28 November 2011Director's details changed for Mr Michail Chopra on 1 January 2011 (2 pages)
28 November 2011Director's details changed for Mr Michail Chopra on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Mr Michail Chopra on 1 January 2011 (2 pages)
28 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
8 March 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 8 March 2011 (1 page)
16 February 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 6 September 2010
  • GBP 1,000
(3 pages)
6 September 2010Incorporation (22 pages)
6 September 2010Incorporation (22 pages)