Company NameMayfair Interiors UK Limited
Company StatusDissolved
Company Number07542665
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date30 December 2015 (8 years, 3 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 NameMrs Meena Varatharajan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Field End Road
Pinner
HA5 1QG
Director NameMr Harpreet Singh Deegon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Field End Road
Pinner
HA5 1QG

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

30 December 2015Final Gazette dissolved following liquidation (1 page)
30 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
30 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
7 November 2014Liquidators statement of receipts and payments to 30 July 2014 (7 pages)
7 November 2014Liquidators' statement of receipts and payments to 30 July 2014 (7 pages)
7 November 2014Liquidators' statement of receipts and payments to 30 July 2014 (7 pages)
8 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (8 pages)
8 August 2013Liquidators' statement of receipts and payments to 30 July 2013 (8 pages)
8 August 2013Liquidators statement of receipts and payments to 30 July 2013 (8 pages)
6 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2012Appointment of a voluntary liquidator (1 page)
6 August 2012Statement of affairs with form 4.19 (8 pages)
6 August 2012Appointment of a voluntary liquidator (1 page)
6 August 2012Statement of affairs with form 4.19 (8 pages)
19 July 2012Registered office address changed from , 95 Field End Road, Pinner, HA5 1QG, United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from , 95 Field End Road, Pinner, HA5 1QG, United Kingdom on 19 July 2012 (2 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 159,600
(3 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 159,600
(3 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 159,600
(3 pages)
31 May 2012Termination of appointment of Harpreet Deegon as a director (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Harpreet Deegon as a director (1 page)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 February 2011Incorporation (23 pages)
25 February 2011Incorporation (23 pages)