Company NameSa Mayfair Ltd
Company StatusDissolved
Company Number08150835
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date7 February 2020 (4 years, 2 months ago)
Previous NameSwaine Adeney & Co (Mayfair) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Susan Elizabeth Collinge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(2 years after company formation)
Appointment Duration5 years, 6 months (closed 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Hall Melton Park
Melton Constable
Norfolk
NR24 2NQ
Director NameMr Roger Charles Gawn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Hall Melton Park
Melton Constable
Norfolk
NR24 2NQ
Director NameMiss Julia Ruth Skidmore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 17 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atcherley Square
West Raynham Park
Fakenham
Norfolk
NR21 7DG
Director NameMs Susan Elizabeth Collinge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(1 year, 8 months after company formation)
Appointment Duration1 week (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AQ
Director NameMr Mark Alias De Boucherville Abegg
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 2014(1 year, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Princewood Road
Earlstrees Industrial Estate
Corby
Northamptonshire
NN17 4AQ

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth£188,257
Current Liabilities£15,192

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2020Final Gazette dissolved following liquidation (1 page)
7 November 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
11 March 2019Liquidators' statement of receipts and payments to 10 December 2018 (18 pages)
20 February 2019Liquidators' statement of receipts and payments to 10 December 2018 (18 pages)
16 January 2018Liquidators' statement of receipts and payments to 10 December 2017 (16 pages)
17 January 2017Liquidators' statement of receipts and payments to 10 December 2016 (16 pages)
17 January 2017Liquidators' statement of receipts and payments to 10 December 2016 (16 pages)
15 January 2016Liquidators' statement of receipts and payments to 10 December 2015 (15 pages)
15 January 2016Liquidators statement of receipts and payments to 10 December 2015 (15 pages)
15 January 2016Liquidators' statement of receipts and payments to 10 December 2015 (15 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Appointment of a voluntary liquidator (1 page)
24 December 2014Statement of affairs with form 4.19 (6 pages)
24 December 2014Statement of affairs with form 4.19 (6 pages)
24 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
(1 page)
9 December 2014Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England to C/O C/O Moorfield Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England to C/O C/O Moorfield Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England to C/O C/O Moorfield Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 9 December 2014 (1 page)
13 August 2014Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England to Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 13 August 2014 (1 page)
13 August 2014Appointment of Ms Susan Collinge as a director on 12 August 2014 (2 pages)
13 August 2014Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England to Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 13 August 2014 (1 page)
13 August 2014Appointment of Ms Susan Collinge as a director on 12 August 2014 (2 pages)
8 April 2014Termination of appointment of Mark De Boucherville Abegg as a director (1 page)
8 April 2014Termination of appointment of Mark De Boucherville Abegg as a director (1 page)
1 April 2014Termination of appointment of Susan Collinge as a director (1 page)
1 April 2014Termination of appointment of Susan Collinge as a director (1 page)
17 March 2014Appointment of Ms Susan Elizabeth Collinge as a director (2 pages)
17 March 2014Termination of appointment of Julia Skidmore as a director (1 page)
17 March 2014Appointment of Mr Mark Alias De Boucherville Abegg as a director (2 pages)
17 March 2014Termination of appointment of Julia Skidmore as a director (1 page)
17 March 2014Appointment of Mr Mark Alias De Boucherville Abegg as a director (2 pages)
17 March 2014Appointment of Ms Susan Elizabeth Collinge as a director (2 pages)
11 March 2014Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ England on 11 March 2014 (1 page)
13 February 2014Appointment of Miss Julia Ruth Skidmore as a director (2 pages)
13 February 2014Termination of appointment of Roger Gawn as a director (1 page)
13 February 2014Termination of appointment of Roger Gawn as a director (1 page)
13 February 2014Appointment of Miss Julia Ruth Skidmore as a director (2 pages)
10 February 2014Company name changed swaine adeney & co (mayfair) LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed swaine adeney & co (mayfair) LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(3 pages)
3 July 2013Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 25 Blenheim Avenue West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 3 July 2013 (1 page)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2012Incorporation (17 pages)
20 July 2012Incorporation (17 pages)