MAYFAIR MOTORS (MK) LIMITED

Register to unlock more data on OkredoRegister

MAYFAIR MOTORS (MK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04655551

Incorporation date

03/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon26/11/2021
Final Gazette dissolved following liquidation
dot icon26/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2021
Liquidators' statement of receipts and payments to 2021-05-17
dot icon08/12/2020
Liquidators' statement of receipts and payments to 2020-11-17
dot icon14/06/2020
Liquidators' statement of receipts and payments to 2020-05-17
dot icon03/12/2019
Liquidators' statement of receipts and payments to 2019-11-17
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-05-17
dot icon17/12/2018
Liquidators' statement of receipts and payments to 2018-11-17
dot icon11/06/2018
Liquidators' statement of receipts and payments to 2018-05-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2017-11-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2017-05-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2016-11-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2016-05-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2015-11-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2015-05-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2014-11-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2014-05-17
dot icon29/01/2018
Liquidators' statement of receipts and payments to 2013-11-17
dot icon01/05/2017
Registered office address changed from Fisher Partners Acre House 11-15 William Road London NW1 3ER to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2017-05-02
dot icon28/04/2017
Appointment of a voluntary liquidator
dot icon23/03/2017
Restoration by order of the court
dot icon18/03/2014
Final Gazette dissolved following liquidation
dot icon18/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-05-17
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-11-17
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-05-17
dot icon27/11/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon12/06/2011
Liquidators' statement of receipts and payments to 2011-05-17
dot icon02/12/2010
Liquidators' statement of receipts and payments to 2010-11-17
dot icon15/06/2010
Liquidators' statement of receipts and payments to 2010-05-17
dot icon28/03/2010
Insolvency filing
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-11-17
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2008
Statement of affairs with form 4.19
dot icon25/11/2008
Appointment of a voluntary liquidator
dot icon25/11/2008
Resolutions
dot icon05/11/2008
Registered office changed on 06/11/2008 from 1-7 archer house britland estate northbourne eastbourne east sussex BN22 8PW
dot icon19/10/2008
Appointment terminated secretary sarah radford
dot icon19/10/2008
Appointment terminated director ian summers
dot icon09/10/2008
Director appointed company corporate transfer LIMITED
dot icon09/10/2008
Secretary appointed genesys 2000 LTD
dot icon09/10/2008
Registered office changed on 10/10/2008 from 120 tanners drive blakelands milton keynes buckinghamshire MK14 5BP
dot icon04/09/2008
Return made up to 04/02/08; full list of members
dot icon04/09/2008
Appointment terminated director sarah radford
dot icon12/08/2008
Accounts for a dormant company made up to 2007-02-28
dot icon06/03/2007
Return made up to 04/02/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon25/01/2006
Return made up to 04/02/06; full list of members
dot icon27/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon11/09/2005
Return made up to 04/02/05; full list of members
dot icon15/08/2005
Registered office changed on 16/08/05 from: 144 wolverton road newport pagnell buckinghamshire MK16 8JQ
dot icon14/08/2005
New secretary appointed;new director appointed
dot icon14/08/2005
Secretary resigned
dot icon06/10/2004
Accounts for a dormant company made up to 2004-02-29
dot icon25/03/2004
Return made up to 04/02/04; full list of members
dot icon03/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2007
dot iconLast change occurred
27/02/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2007
dot iconNext account date
27/02/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Ian Mark
Director
04/02/2003 - 06/10/2008
2
Radford, Sarah
Director
14/06/2005 - 31/03/2008
1
Radford, Sarah
Secretary
14/06/2005 - 06/10/2008
2
GENESYS 2000 LTD
Corporate Secretary
06/10/2008 - Present
24
COMPANY CORPORATE TRANSFER LIMITED
Corporate Director
06/10/2008 - Present
11

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 MOTORS (MK) LIMITED

MAYFAIR MOTORS (MK) LIMITED is an(a) Dissolved company incorporated on 03/02/2003 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 MOTORS (MK) LIMITED?

toggle

MAYFAIR MOTORS (MK) LIMITED is currently Dissolved. It was registered on 03/02/2003 and dissolved on 26/11/2021.

Where is MAYFAIR MOTORS (MK) LIMITED located?

toggle

MAYFAIR MOTORS (MK) LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does MAYFAIR MOTORS (MK) LIMITED do?

toggle

MAYFAIR MOTORS (MK) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for MAYFAIR MOTORS (MK) LIMITED?

toggle

The latest filing was on 26/11/2021: Final Gazette dissolved following liquidation.