Company NameMayfield Fashions Ltd
DirectorGulia Talipova
Company StatusActive - Proposal to Strike off
Company Number10086247
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years, 1 month ago)

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

Director

Director NameGulia Talipova
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Alderton Hill
Loughton
Essex
IG10 3JB

Location

Registered Address9 Yeomans Row
London
SW3 2AL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2022 (2 years, 1 month ago)
Next Return Due19 March 2023 (overdue)

Filing History

10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Registered office address changed from 45 Albemarle Street London W1S 4JL England to 9 Yeomans Row London SW3 2AL on 31 August 2022 (1 page)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2021Registered office address changed from 20/21 st Christophers Place London W1U 1NW United Kingdom to 45 Albemarle Street London W1S 4JL on 10 June 2021 (1 page)
13 March 2021Compulsory strike-off action has been discontinued (1 page)
12 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 May 2019Compulsory strike-off action has been discontinued (1 page)
1 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2018Notification of Alportel Ltd as a person with significant control on 1 April 2017 (2 pages)
15 May 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
15 May 2018Cessation of Gulia Talipova as a person with significant control on 1 April 2017 (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Registered office address changed from 107 New Bond Street London W1S 1ED United Kingdom to 20/21 st Christophers Place London W1U 1NW on 18 April 2018 (1 page)
18 April 2018Director's details changed for Gulia Talipova on 16 April 2018 (2 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(26 pages)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 100
(26 pages)