About

Registered Number: 04655551
Date of Incorporation: 04/02/2003 (21 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 19/03/2014 (10 years and 2 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Mayfair Motors (Mk) Ltd was founded on 04 February 2003 and has its registered office in London, it's status at Companies House is "Liquidation". The companies directors are listed as Dennis Cox + Associates, Radford, Sarah, Summers, Ian Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, Sarah 14 June 2005 31 March 2008 1
SUMMERS, Ian Mark 04 February 2003 06 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DENNIS COX + ASSOCIATES 04 February 2003 31 March 2005 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
4.68 - Liquidator's statement of receipts and payments 30 January 2018
AD01 - Change of registered office address 02 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2017
AC92 - N/A 24 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 19 March 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 December 2013
4.68 - Liquidator's statement of receipts and payments 13 June 2013
4.68 - Liquidator's statement of receipts and payments 06 December 2012
4.68 - Liquidator's statement of receipts and payments 30 May 2012
4.68 - Liquidator's statement of receipts and payments 28 November 2011
4.68 - Liquidator's statement of receipts and payments 13 June 2011
4.68 - Liquidator's statement of receipts and payments 03 December 2010
4.68 - Liquidator's statement of receipts and payments 16 June 2010
LIQ MISC - N/A 29 March 2010
4.68 - Liquidator's statement of receipts and payments 11 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2009
LIQ MISC OC - N/A 01 December 2009
4.40 - N/A 01 December 2009
RESOLUTIONS - N/A 26 November 2008
4.20 - N/A 26 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 26 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 16 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 26 March 2004
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.