Company NameMayfair Buyers Group Limited
Company StatusDissolved
Company Number09788060
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameGloucester Square Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jason Chi Cheng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Garlinge Road
London
NW2 3TR
Director NameMs Emma Theresa Katherine Haight
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Garlinge Road
London
NW2 3TR

Location

Registered Address6a Garlinge Road
London
NW2 3TR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Application to strike the company off the register (3 pages)
29 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6a Garlinge Road London NW2 3TR on 5 October 2016 (1 page)
5 October 2016Director's details changed for Mr Jason Chi Cheng on 5 October 2016 (2 pages)
5 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6a Garlinge Road London NW2 3TR on 5 October 2016 (1 page)
5 October 2016Director's details changed for Ms Emma Theresa Katherine Haight on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Jason Chi Cheng on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Ms Emma Theresa Katherine Haight on 5 October 2016 (2 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 March 2016Company name changed gloucester square solutions LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
9 March 2016Company name changed gloucester square solutions LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 10
(28 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 10
(28 pages)