Company NameMayer Funeral Home Ltd
Company StatusDissolved
Company Number07919512
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Mark Kerbey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 2012(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 26 September 2015)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB
Director NameMr Mark Kerbey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address75a Willow Street
Romford
Essex
RM7 7LB
Director NameMrs Mary Mayer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2012(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2013)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address75a Willow Street
Romford
Essex
RM7 7LB

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101 at £1Mark Kerbey
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Liquidators' statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Liquidators statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
26 June 2015Liquidators' statement of receipts and payments to 18 June 2015 (12 pages)
10 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 July 2014Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to One America Square Crosswall London EC3N 2LB on 28 July 2014 (2 pages)
28 July 2014Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to One America Square Crosswall London EC3N 2LB on 28 July 2014 (2 pages)
24 July 2014Court order INSOLVENCY:Court order to appoint liquidators (6 pages)
24 July 2014Court order INSOLVENCY:Court order to appoint liquidators (6 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 14 July 2014 (2 pages)
7 November 2013Registered office address changed from 94 Bridgwater Drive Westcliff-on-Sea Essex SS0 0DH United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 94 Bridgwater Drive Westcliff-on-Sea Essex SS0 0DH United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 94 Bridgwater Drive Westcliff-on-Sea Essex SS0 0DH United Kingdom on 7 November 2013 (2 pages)
4 November 2013Statement of affairs with form 4.19 (6 pages)
4 November 2013Statement of affairs with form 4.19 (6 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-10-28
(1 page)
4 November 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Termination of appointment of Mary Mayer as a director (1 page)
3 October 2013Termination of appointment of Mary Mayer as a director (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 101
(4 pages)
29 May 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 101
(4 pages)
28 May 2013Director's details changed for Mr Mark Kerbey on 5 March 2013 (2 pages)
28 May 2013Director's details changed for Mr Mark Kerbey on 5 March 2013 (2 pages)
28 May 2013Director's details changed for Mr Mark Kerbey on 5 March 2013 (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Registered office address changed from 10 Western Road Romford Essex RM1 3JT on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 10 Western Road Romford Essex RM1 3JT on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 10 Western Road Romford Essex RM1 3JT on 3 January 2013 (1 page)
22 August 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
22 August 2012Registered office address changed from 75a Willow Street Romford Essex RM7 7LB England on 22 August 2012 (2 pages)
22 August 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (2 pages)
22 August 2012Registered office address changed from 75a Willow Street Romford Essex RM7 7LB England on 22 August 2012 (2 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 July 2012Appointment of Mr Mark Kerbey as a director (2 pages)
11 July 2012Appointment of Mr Mark Kerbey as a director (2 pages)
27 April 2012Appointment of Mrs Mary Mayer as a director (2 pages)
27 April 2012Termination of appointment of Mark Kerbey as a director (1 page)
27 April 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 101
(3 pages)
27 April 2012Appointment of Mrs Mary Mayer as a director (2 pages)
27 April 2012Termination of appointment of Mark Kerbey as a director (1 page)
27 April 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 101
(3 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)