MAYFAIR ENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

MAYFAIR ENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03736450

Incorporation date

18/03/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Baden Place, Crosby Row, London SE1 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1999)
dot icon29/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2012
First Gazette notice for compulsory strike-off
dot icon05/02/2012
Termination of appointment of Glenn Arthur Nobes as a director on 2012-01-09
dot icon23/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon25/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Doctor Zaur Vladimir Leshkasheli on 2010-03-19
dot icon25/03/2010
Director's details changed for Mr Glenn Arthur Nobes on 2010-03-19
dot icon25/03/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon23/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/05/2009
Accounts made up to 2008-12-31
dot icon13/04/2009
Return made up to 19/03/09; full list of members
dot icon02/11/2008
Director's Change of Particulars / glenn nobes / 01/11/2008 / HouseName/Number was: apartment 6, now: 4; Street was: 53 ennismore gardens, now: wise lane; Area was: knightsbridge, now: ; Post Town was: london, now: mill hill; Region was: , now: london; Post Code was: SW7 1AJ, now: NW7 2RE
dot icon22/05/2008
Registered office changed on 23/05/2008 from burbage house 83-85 curtain road london EC2A 3BS
dot icon23/04/2008
Return made up to 19/03/08; full list of members
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/04/2008
Director's Change of Particulars / glenn nobes / 31/03/2008 / HouseName/Number was: , now: apartment 6; Street was: 23 courtleigh, now: 53 ennismore gardens; Area was: 126 earls court road, now: knightsbridge; Post Code was: W8 6QL, now: SW7 1AJ
dot icon12/03/2008
Accounts made up to 2007-12-31
dot icon16/12/2007
Amended accounts made up to 2006-12-31
dot icon13/05/2007
Accounts made up to 2006-12-31
dot icon22/04/2007
Return made up to 19/03/07; full list of members
dot icon22/04/2007
Secretary's particulars changed
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Particulars of mortgage/charge
dot icon18/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
Resolutions
dot icon10/12/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon05/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Particulars of mortgage/charge
dot icon13/06/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon02/04/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Ad 28/02/06--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Resolutions
dot icon25/01/2006
Certificate of change of name
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
New director appointed
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Registered office changed on 14/12/05 from: 5TH floor 86 jermyn street london SW1Y 6AW
dot icon05/12/2005
Accounts made up to 2004-12-31
dot icon04/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/03/2005
Return made up to 19/03/05; full list of members
dot icon26/01/2005
Accounts made up to 2003-12-31
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/03/2004
Return made up to 19/03/04; full list of members
dot icon24/01/2004
Accounts made up to 2002-12-31
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary's particulars changed
dot icon07/09/2003
Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon22/04/2003
Director's particulars changed
dot icon01/04/2003
Return made up to 19/03/03; full list of members
dot icon15/04/2002
Return made up to 19/03/02; full list of members
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon07/04/2002
Resolutions
dot icon25/02/2002
Accounts made up to 2001-12-31
dot icon25/02/2002
Accounts made up to 2000-12-31
dot icon30/12/2001
Secretary's particulars changed
dot icon11/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/04/2001
Return made up to 19/03/01; full list of members
dot icon04/04/2001
Director's particulars changed
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon07/02/2001
Resolutions
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Director resigned
dot icon24/01/2001
New director appointed
dot icon24/01/2001
New director appointed
dot icon29/11/2000
Resolutions
dot icon29/11/2000
Accounts made up to 1999-12-31
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/06/2000
New director appointed
dot icon22/06/2000
Director resigned
dot icon26/03/2000
Return made up to 19/03/00; full list of members
dot icon16/09/1999
Secretary's particulars changed
dot icon08/08/1999
Certificate of change of name
dot icon04/07/1999
New secretary appointed
dot icon04/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon01/07/1999
New director appointed
dot icon18/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TADCO SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/03/1999 - 21/06/1999
340
TADCO DIRECTORS LIMITED
Nominee Director
18/03/1999 - 21/06/1999
344
LONDON SECRETARIES LIMITED
Nominee Secretary
21/06/1999 - 18/09/2005
419
ANNAN LIMITED
Corporate Director
01/01/2001 - 18/09/2005
235
Hawes, William Robert
Director
22/06/1999 - 02/01/2001
497

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAYFAIR ENERGY GROUP LIMITED

MAYFAIR ENERGY GROUP LIMITED is an(a) Dissolved company incorporated on 18/03/1999 with the registered office located at 8 Baden Place, Crosby Row, London SE1 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAYFAIR ENERGY GROUP LIMITED?

toggle

MAYFAIR ENERGY GROUP LIMITED is currently Dissolved. It was registered on 18/03/1999 and dissolved on 29/10/2012.

Where is MAYFAIR ENERGY GROUP LIMITED located?

toggle

MAYFAIR ENERGY GROUP LIMITED is registered at 8 Baden Place, Crosby Row, London SE1 1YW.

What does MAYFAIR ENERGY GROUP LIMITED do?

toggle

MAYFAIR ENERGY GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MAYFAIR ENERGY GROUP LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via compulsory strike-off.