Company NameMayford Close Limited
Company StatusDissolved
Company Number09301302
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Charles Ruskin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address21 Downshire Hill
London
NW3 1NT
Director NameMr Alex Gerskowitch
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(1 month after company formation)
Appointment Duration4 years, 2 months (closed 26 February 2019)
RoleBroker
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 January 2015Delivered on: 3 February 2015
Satisfied on: 9 February 2016
Persons entitled: Ed&F Man Financial Services Holdings Limited

Classification: A registered charge
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (3 pages)
5 January 2018Confirmation statement made on 7 November 2017 with updates (4 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
10 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2016Satisfaction of charge 093013020001 in full (4 pages)
9 February 2016Satisfaction of charge 093013020001 in full (4 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 2
(3 pages)
3 February 2015Registration of charge 093013020001, created on 30 January 2015 (26 pages)
3 February 2015Registration of charge 093013020001, created on 30 January 2015 (26 pages)
16 December 2014Appointment of Mr Alexander Gerskowitch as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Alexander Gerskowitch as a director on 11 December 2014 (2 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(36 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(36 pages)