Company NameGuillaume Alan Mayfair Limited
Company StatusDissolved
Company Number07442956
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGuillaume Dupont
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed17 November 2010(same day as company formation)
RoleInterior Designer
Country of ResidenceFrance
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameEmilie Le Corre
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed28 June 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 21 November 2023)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

59 at £1Guillaume Dupont
59.00%
Ordinary
40 at £1Emilie Le Corre
40.00%
Ordinary
1 at £1Filex Services LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£125,586
Cash£1,920
Current Liabilities£298,258

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

28 April 2011Delivered on: 7 May 2011
Persons entitled: Hevaf Grafton Gp Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £85,000 deposited in a bank account together with any lesser sum or greater sum standing to the credit of the account pursuant to the terms of the deposit deed and together with any interest accrued on the deposit see image for full details.
Outstanding

Filing History

7 January 2021Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
25 April 2018Change of details for Guillaume Alexander Barlow as a person with significant control on 24 April 2018 (2 pages)
17 April 2018Director's details changed (2 pages)
10 April 2018Confirmation statement made on 17 November 2017 with updates (5 pages)
5 January 2017Director's details changed (2 pages)
5 January 2017Director's details changed (2 pages)
4 January 2017Director's details changed for Guillaume Dupont on 1 November 2016 (2 pages)
4 January 2017Director's details changed for Emilie Le Corre on 1 November 2016 (2 pages)
4 January 2017Confirmation statement made on 17 November 2016 with updates (7 pages)
4 January 2017Director's details changed for Emilie Le Corre on 1 November 2016 (2 pages)
4 January 2017Director's details changed for Guillaume Dupont on 1 November 2016 (2 pages)
4 January 2017Confirmation statement made on 17 November 2016 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
1 January 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(3 pages)
30 January 2013Accounts for a dormant company made up to 30 November 2011 (7 pages)
30 January 2013Accounts for a dormant company made up to 30 November 2011 (7 pages)
28 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
3 October 2012Registered office address changed from , 179 Great Portland Street, London, W1W 5LS, England on 3 October 2012 (1 page)
3 October 2012Appointment of Emilie Le Corre as a director (2 pages)
3 October 2012Registered office address changed from , 179 Great Portland Street, London, W1W 5LS, England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 179 Great Portland Street London W1W 5LS England on 3 October 2012 (1 page)
3 October 2012Appointment of Emilie Le Corre as a director (2 pages)
3 October 2012Registered office address changed from 179 Great Portland Street London W1W 5LS England on 3 October 2012 (1 page)
20 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Katherine Claydon as a director (1 page)
21 June 2011Termination of appointment of Katherine Claydon as a director (1 page)
20 June 2011Termination of appointment of Katherine Claydon as a director (1 page)
20 June 2011Termination of appointment of Katherine Claydon as a director (1 page)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2011Appointment of Mrs Katherine Maria Claydon as a director (2 pages)
13 April 2011Appointment of Mrs Katherine Maria Claydon as a director (2 pages)
7 April 2011Appointment of Guillaume Dupont as a director (3 pages)
7 April 2011Appointment of Guillaume Dupont as a director (3 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)