Company NameMayfair Group Limited
Company StatusDissolved
Company Number06609354
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date1 December 2015 (8 years, 4 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 Abbas Lakha
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Newbolt Road
Stanmore
Middlesex
HA7 3LT
Director NameMr Gurdeep Singh Walia
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham House
6 Buckingham Avenue East
Slough
SL1 3EA
Secretary NamePunam Walia
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Buckingham Avenue East
Slough
Berkshire
SL1 3EA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Gurdeep Singh Walia
100.00%
Ordinary

Financials

Year2014
Turnover£17,445
Gross Profit£13,455
Net Worth-£12,368
Cash£1,333
Current Liabilities£13,701

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 December 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Return of final meeting of creditors (1 page)
1 September 2015Notice of final account prior to dissolution (1 page)
1 September 2015Notice of final account prior to dissolution (1 page)
22 April 2015INSOLVENCY:Progress report ends 09/02/2015 (10 pages)
22 April 2015INSOLVENCY:Progress report ends 09/02/2015 (10 pages)
3 April 2014Insolvency:progress report - year ended 9 february 2014 (8 pages)
3 April 2014Insolvency:progress report - year ended 9 february 2014 (8 pages)
8 March 2013Insolvency:liquidator's progress report (13 pages)
8 March 2013Insolvency:liquidator's progress report (13 pages)
13 March 2012Registered office address changed from C/O Gurdeep Walia Berkeley Square House 2Nd Floor Berkeley Square Mayfair London W1J 6BD on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from C/O Gurdeep Walia Berkeley Square House 2Nd Floor Berkeley Square Mayfair London W1J 6BD on 13 March 2012 (2 pages)
8 March 2012Appointment of a liquidator (1 page)
8 March 2012Appointment of a liquidator (1 page)
28 March 2011Order of court to wind up (2 pages)
28 March 2011Order of court to wind up (2 pages)
19 October 2010Termination of appointment of Gurdeep Walia as a director (1 page)
19 October 2010Termination of appointment of Gurdeep Walia as a director (1 page)
16 June 2010Director's details changed for Mr Gurdeep Singh Walia on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Director's details changed for Mr Gurdeep Singh Walia on 15 May 2010 (2 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
28 January 2010Registered office address changed from 6 Buckingham Avenue East Slough Berkshire SL1 3EA United Kingdom on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 6 Buckingham Avenue East Slough Berkshire SL1 3EA United Kingdom on 28 January 2010 (1 page)
14 January 2010Termination of appointment of Abbas Lakha as a director (1 page)
14 January 2010Termination of appointment of Abbas Lakha as a director (1 page)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from the nova building herschel street slough SL1 1XS united kingdom (1 page)
1 July 2009Registered office changed on 01/07/2009 from the nova building herschel street slough SL1 1XS united kingdom (1 page)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
4 August 2008Appointment terminated secretary punam walia (1 page)
4 August 2008Appointment terminated secretary punam walia (1 page)
3 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
3 June 2008Incorporation (17 pages)
3 June 2008Incorporation (17 pages)
3 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)