Company NameMayfair Legal Consultants Limited
Company StatusDissolved
Company Number08664510
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Ejaz Ejaz Ullah Karamat Raja
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 01 November 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address10 Spring Close
Dagenham
Essex
RM8 1SW
Director NameMr Ifzaal Ahmed
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address729 Green Lane
Dagenham
Essex
RM8 1UT
Director NameBarrister Muhammad Ali Khan Saif
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleBarrister For Supreme Court Of Pakistan
Country of ResidencePakistan
Correspondence Address44 Nazim Uddin Road
F-7/4
Islamabad
44000
Pakistan

Location

Registered Address2nd Floor Berkeley Square
Berkeley House
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Ejaz Raja
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW to 2nd Floor Berkeley Square Berkeley House London W1J 6BD on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW to 2nd Floor Berkeley Square Berkeley House London W1J 6BD on 27 October 2015 (1 page)
23 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 pages)
23 October 2015Termination of appointment of Ifzaal Ahmed as a director on 1 August 2015 (1 page)
23 October 2015Termination of appointment of Muhammad Ali Khan Saif as a director on 1 August 2015 (1 page)
23 October 2015Termination of appointment of Ifzaal Ahmed as a director on 1 August 2015 (1 page)
23 October 2015Registered office address changed from 729 Green Lane Dagenham Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page)
23 October 2015Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 pages)
23 October 2015Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Muhammad Ali Khan Saif as a director on 1 August 2015 (1 page)
23 October 2015Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 pages)
23 October 2015Registered office address changed from 729 Green Lane Dagenham Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Muhammad Ali Khan Saif as a director on 1 August 2015 (1 page)
23 October 2015Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Ifzaal Ahmed as a director on 1 August 2015 (1 page)
23 October 2015Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
24 October 2013Registered office address changed from 2Nd Floor Berkeley House Berkeley Square Mayfair London W1J 6BD England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 2Nd Floor Berkeley House Berkeley Square Mayfair London W1J 6BD England on 24 October 2013 (1 page)
13 September 2013Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 13 September 2013 (1 page)
12 September 2013Registered office address changed from 729 Green Lane Dagenham Essex England RM8 1UT United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 729 Green Lane Dagenham Essex England RM8 1UT United Kingdom on 12 September 2013 (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)