Company NameMayfair Art Purveyors Limited
Company StatusDissolved
Company Number07940397
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Anthony Briscoe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Secretary NameSteven Brady
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

100 at £1Anthony Briscoe
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
5 November 2013Accounts made up to 28 February 2013 (2 pages)
5 November 2013Accounts made up to 28 February 2013 (2 pages)
23 April 2013Registered office address changed from Fleurs Quarwood Estate Station Road Cheltenham Gloucestershire GL54 1JU United Kingdom on 23 April 2013 (1 page)
23 April 2013Termination of appointment of Steven Brady as a secretary on 22 April 2013 (1 page)
23 April 2013Director's details changed for Mr Anthony Briscoe on 22 April 2013 (2 pages)
23 April 2013Registered office address changed from Fleurs Quarwood Estate Station Road Cheltenham Gloucestershire GL54 1JU United Kingdom on 23 April 2013 (1 page)
23 April 2013Termination of appointment of Steven Brady as a secretary on 22 April 2013 (1 page)
23 April 2013Director's details changed for Mr Anthony Briscoe on 22 April 2013 (2 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)