MAYFAIR GAMING LIMITED

Register to unlock more data on OkredoRegister

MAYFAIR GAMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05140722

Incorporation date

27/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon16/02/2014
Application to strike the company off the register
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-30
dot icon22/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Kevin Hamilton as a director
dot icon05/03/2013
Appointment of Mr Andrew James Hall as a director
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-25
dot icon24/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 17a Market Place Loughborough Leicestershire LE11 3EA on 2012-03-06
dot icon07/11/2011
Director's details changed for Mr Kevin Hamilton on 2011-11-01
dot icon30/08/2011
Appointment of Byron Evans as a director
dot icon30/08/2011
Termination of appointment of Matthew Proctor as a director
dot icon30/08/2011
Termination of appointment of Matthew Proctor as a secretary
dot icon01/08/2011
Accounts for a dormant company made up to 2010-12-26
dot icon25/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon11/07/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon10/07/2011
Termination of appointment of Brian Mattingley as a director
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-27
dot icon22/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon06/07/2010
Register inspection address has been changed
dot icon27/05/2010
Appointment of Emw Secretaries Limited as a secretary
dot icon25/05/2010
Particulars of variation of rights attached to shares
dot icon25/05/2010
Resolutions
dot icon16/05/2010
Auditor's resignation
dot icon11/05/2010
Termination of appointment of Brian Mattingley as a secretary
dot icon10/05/2010
Appointment of Matthew Frederick Proctor as a director
dot icon10/05/2010
Appointment of Nicholas Simon Harding as a director
dot icon10/05/2010
Appointment of Matthew Frederick Proctor as a secretary
dot icon05/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2010
Termination of appointment of Stephanie Murray as a director
dot icon30/03/2010
Termination of appointment of Stephanie Murray as a secretary
dot icon30/03/2010
Appointment of Mr Brian Mattingley as a secretary
dot icon23/02/2010
Full accounts made up to 2009-04-26
dot icon07/12/2009
Appointment of Mr Kevin Hamilton as a director
dot icon06/12/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon12/11/2009
Secretary's details changed for Stephanie Murray on 2009-10-05
dot icon12/11/2009
Director's details changed for Stephanie Murray on 2009-10-05
dot icon12/11/2009
Director's details changed for Mr Brian Roger Mattingley on 2009-10-05
dot icon12/11/2009
Secretary's details changed for Stephanie Murray on 2009-10-05
dot icon09/07/2009
Return made up to 03/07/09; full list of members
dot icon03/07/2009
Appointment terminated director gillian dixon
dot icon02/07/2009
Director appointed brian roger mattingley
dot icon03/06/2009
Full accounts made up to 2008-03-30
dot icon20/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon13/04/2009
Resolutions
dot icon13/04/2009
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon29/03/2009
Appointment terminated director simon hannah
dot icon09/07/2008
Return made up to 03/07/08; full list of members
dot icon09/07/2008
Location of register of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Registered office changed on 10/07/2008 from 17A market place loughborough leicestershire LE11 3EA
dot icon22/04/2008
Full accounts made up to 2007-04-01
dot icon27/02/2008
Director appointed gillian dixon
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Secretary's particulars changed
dot icon25/07/2007
New secretary appointed
dot icon24/07/2007
Registered office changed on 25/07/07 from: 110 streatham hill streatham london SW2 4RD
dot icon23/07/2007
Return made up to 03/07/07; full list of members
dot icon22/07/2007
Director's particulars changed
dot icon17/01/2007
Secretary resigned;director resigned
dot icon01/01/2007
Group of companies' accounts made up to 2006-04-02
dot icon28/08/2006
Resolutions
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon22/08/2006
Declaration of assistance for shares acquisition
dot icon22/08/2006
Declaration of assistance for shares acquisition
dot icon21/08/2006
New director appointed
dot icon17/08/2006
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 03/07/06; full list of members
dot icon23/05/2006
Memorandum and Articles of Association
dot icon23/05/2006
Resolutions
dot icon20/04/2006
Ad 02/04/06--------- £ si [email protected]=1018 £ ic 63636/64654
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Declaration of assistance for shares acquisition
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Resolutions
dot icon19/04/2006
Auditor's resignation
dot icon12/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/04/2006
Resolutions
dot icon09/04/2006
Resolutions
dot icon05/02/2006
Group of companies' accounts made up to 2005-04-03
dot icon07/11/2005
New director appointed
dot icon18/07/2005
Return made up to 28/05/05; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon25/10/2004
Registered office changed on 26/10/04 from: 28-30 litchfield street london WC2H 9NJ
dot icon13/09/2004
Particulars of mortgage/charge
dot icon12/08/2004
Certificate of change of name
dot icon12/07/2004
Div 22/06/04
dot icon05/07/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon29/06/2004
Particulars of mortgage/charge
dot icon28/06/2004
Ad 22/06/04--------- £ si [email protected]=58671 £ ic 4964/63635
dot icon28/06/2004
Ad 22/06/04--------- £ si [email protected]=4963 £ ic 1/4964
dot icon28/06/2004
Nc inc already adjusted 22/06/04
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Registered office changed on 29/06/04 from: 1 park row leeds LS1 5AB
dot icon24/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Certificate of change of name
dot icon27/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2012
dot iconLast change occurred
29/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2012
dot iconNext account date
29/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
22/06/2004 - 02/04/2006
174
Proctor, Matthew Frederick
Director
20/04/2010 - 24/08/2011
191
EMW SECRETARIES LIMITED
Corporate Secretary
17/05/2010 - Present
194
Hamilton, Kevin
Director
30/11/2009 - 24/04/2013
11
Hannah, Simon
Director
21/06/2004 - 24/03/2009
7

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 GAMING LIMITED

MAYFAIR GAMING LIMITED is an(a) Dissolved company incorporated on 27/05/2004 with the registered office located at Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 4 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 GAMING LIMITED?

toggle

MAYFAIR GAMING LIMITED is currently Dissolved. It was registered on 27/05/2004 and dissolved on 09/06/2014.

Where is MAYFAIR GAMING LIMITED located?

toggle

MAYFAIR GAMING LIMITED is registered at Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does MAYFAIR GAMING LIMITED do?

toggle

MAYFAIR GAMING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAYFAIR GAMING LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.