Company NameMayfair Clothing Ltd.
DirectorMarta Emilia Nowakowska
Company StatusActive - Proposal to Strike off
Company Number08755609
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Previous NamesMy Fur Ltd. and Mayfair Cloathing Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Director

Director NameMiss Marta Emilia Nowakowska
Date of BirthJune 1985 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleOnline Clothing Trade
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 107,344/348 High Road
Ilford
Essex
IG1 1QP

Location

Registered AddressSuite 107,344/348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Filing History

31 December 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
28 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 December 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Registered office address changed from 33 Worth Grove London London SE17 2HN to Suite 107,344/348 High Road Ilford Essex IG1 1QP on 2 December 2015 (1 page)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Registered office address changed from 33 Worth Grove London London SE17 2HN to Suite 107,344/348 High Road Ilford Essex IG1 1QP on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 33 Worth Grove London London SE17 2HN to Suite 107,344/348 High Road Ilford Essex IG1 1QP on 2 December 2015 (1 page)
2 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
8 July 2014Company name changed mayfair cloathing LTD.\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed mayfair cloathing LTD.\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed my fur LTD.\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed my fur LTD.\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)