Company NameMayfair Global Enterprises Limited
Company StatusDissolved
Company Number08690472
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ejaz Ejaz Ullah Karamat Raja
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 15 November 2016)
RoleDriver
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
Appointed13 September 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
Appointed13 September 2013(same day as company formation)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address729 Green Lane
Dagenham
Essex
RM8 1UT

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 Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 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 2015Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 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 2015Register inspection address has been changed from 729 Green Lane Dagenham Romford Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW (1 page)
23 October 2015Register inspection address has been changed from 729 Green Lane Dagenham Romford Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW (1 page)
23 October 2015Termination of appointment of Ifzaal Ahmed 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 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
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 Muhammad Ali Khan Saif 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 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 729 Green Lane Dagenham Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page)
10 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
14 October 2014Registered office address changed from Berkely House 2Nd Floor Berkeley Square Mayfair London W1J 6BD United Kingdom to 729 Green Lane Dagenham Essex RM8 1UT on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Berkely House 2Nd Floor Berkeley Square Mayfair London W1J 6BD United Kingdom to 729 Green Lane Dagenham Essex RM8 1UT on 14 October 2014 (2 pages)
9 January 2014Register inspection address has been changed (3 pages)
9 January 2014Register inspection address has been changed (3 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)