Dissolved 2018-04-24
Company Information for MAYFAIR COMPUTERS LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX,
|
Company Registration Number
05257742
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||
---|---|---|
MAYFAIR COMPUTERS LIMITED | ||
Legal Registered Office | ||
BOREHAMWOOD HERTFORDSHIRE WD6 2FX Other companies in N3 | ||
Previous Names | ||
|
Company Number | 05257742 | |
---|---|---|
Date formed | 2004-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 01:05:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK BANKS |
||
JULIAN PHILIP ABBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 10/07/2014 | |
CERTNM | COMPANY NAME CHANGED INCANTATIONS LIMITED CERTIFICATE ISSUED ON 21/08/14 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP ABBS / 24/07/2013 | |
AR01 | 13/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP ABBS / 01/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK BANKS / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 3RD FLOOR 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH ENGLAND | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PHILIP ABBS / 09/08/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM BROOK POINT 1412 - 1420 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ABBS / 09/12/2005 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/04 FROM: AVCO HOUSE 6 ALBERT ROAD NEW BARNET HERTFORDSHIRE EN4 9SH | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 13/10/04--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-02 |
Appointment of Liquidators | 2015-12-02 |
Meetings of Creditors | 2015-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-10-31 | £ 38,272 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 38,293 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFAIR COMPUTERS LIMITED
Current Assets | 2012-10-31 | £ 37,803 |
---|---|---|
Current Assets | 2011-10-31 | £ 37,551 |
Debtors | 2012-10-31 | £ 34,352 |
Debtors | 2011-10-31 | £ 33,750 |
Stocks Inventory | 2012-10-31 | £ 3,450 |
Stocks Inventory | 2011-10-31 | £ 3,800 |
Tangible Fixed Assets | 2011-10-31 | £ 1,152 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MAYFAIR COMPUTERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MAYFAIR COMPUTERS LIMITED | Event Date | 2015-11-27 |
At a General Meeting of the above-named Company, duly convened and held on 27 November 2015 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No: 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. The appointment of Mark Reynolds of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as liquidator was confirmed by the creditors on the same day. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou Julian Abbs , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAYFAIR COMPUTERS LIMITED | Event Date | 2015-11-27 |
Mark Reynolds , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAYFAIR COMPUTERS LIMITED | Event Date | 2015-11-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 27 November 2015 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. Mark Reynolds (IP No. 008838) of Valentine & Co , 5, Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors may be inspected free of charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |