Company NameMayfair Intermediaries UK Limited
Company StatusDissolved
Company Number07498400
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Rosalba Chopra
StatusClosed
Appointed20 January 2014(3 years after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2019)
RoleCompany Director
Correspondence Address5 The Monument 45-47 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMrs Rosalba Chopra
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(7 years, 10 months after company formation)
Appointment Duration1 year (closed 19 December 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
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Oatlands Drive
Weybridge
Surrey
KT13 9HS
Director NameMr Michail Dusan Chopra
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Monument 45-47 Monument Hill
Weybridge
Surrey
KT13 8RN

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Chopra Family Trust
5.00%
Ordinary D
300 at £1Michail Dusan Chopra
30.00%
Ordinary A
300 at £1Satish Kumar Chopra
30.00%
Ordinary B
200 at £1Satish Kumar Chopra
20.00%
Ordinary C
150 at £1Rosalba Chopra
15.00%
Ordinary E

Financials

Year2014
Net Worth£50,133
Cash£87,198
Current Liabilities£37,065

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (11 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
28 January 2019Change of details for Mr Michail Dusan Chopra as a person with significant control on 1 June 2018 (2 pages)
21 January 2019Registered office address changed from 5 the Monument 45 - 47 Monument Hill Weybridge Surrey KT13 8RN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 January 2019 (2 pages)
8 January 2019Declaration of solvency (5 pages)
8 January 2019Appointment of a voluntary liquidator (4 pages)
8 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
(1 page)
5 December 2018Termination of appointment of Michail Dusan Chopra as a director on 5 December 2018 (1 page)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 November 2018Appointment of Mrs Rosalba Chopra as a director on 30 November 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
15 January 2018Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
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 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)
16 October 2017Secretary's details changed for Mrs Rosalba Chopra on 15 October 2017 (1 page)
16 October 2017Secretary's details changed for Mrs Rosalba Chopra on 15 October 2017 (1 page)
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 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)
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 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 No. 5 the Monument 45-47 the Monument Hill, Weybridge KT13 8RN United Kingdom to 5 the Monument 45 - 47 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)
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)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(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 August 2014Appointment of Mrs Rosalba Chopra as a secretary on 20 January 2014 (2 pages)
22 August 2014Appointment of Mrs Rosalba Chopra as a secretary on 20 January 2014 (2 pages)
24 February 2014Director's details changed for Mr Michail Dusan Chopra on 11 February 2013 (2 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Director's details changed for Mr Michail Dusan Chopra on 11 February 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 July 2013Change of share class name or designation (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 July 2013Change of share class name or designation (2 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
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 2012Termination of appointment of Michail Chopra as a director (1 page)
21 August 2012Appointment of Mr Michail Dusan Chopra as a director (2 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 March 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
8 March 2012Previous accounting period shortened from 31 January 2012 to 30 November 2011 (1 page)
2 March 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England on 2 March 2011 (1 page)
1 March 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,000
(5 pages)
1 March 2011Change of share class name or designation (2 pages)
1 March 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,000
(5 pages)
1 March 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,000
(5 pages)
1 March 2011Change of share class name or designation (2 pages)
1 March 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 1,000
(5 pages)
19 January 2011Incorporation (22 pages)
19 January 2011Incorporation (22 pages)