MAYFAIR COMMUNICATION SYSTEMS LIMITED

94-96 Wigmore Street, London, W1U 3RF
StatusDISSOLVED
Company No.07073756
CategoryPrivate Limited Company
Incorporated12 Nov 2009
Age14 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution23 Oct 2018
Years5 years, 8 months, 16 days

SUMMARY

MAYFAIR COMMUNICATION SYSTEMS LIMITED is an dissolved private limited company with number 07073756. It was incorporated 14 years, 7 months, 26 days ago, on 12 November 2009 and it was dissolved 5 years, 8 months, 16 days ago, on 23 October 2018. The company address is 94-96 Wigmore Street, London, W1U 3RF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Ms Mandy Feldman

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Ms Mandy Feldman

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-15

Old address: 1St Floor 299 Oxford Street London W1C 2DZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 MAULDETH ROAD RTM COMPANY LIMITED

FLAT 2,STOCKPORT,SK4 3NE

Number:11454461
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIG BOX OFFICE UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08464496
Status:ACTIVE
Category:Private Limited Company

LACROSS LIMITED

2 CHURCH ROAD,NEATH,SA10 9DU

Number:10847486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARLER BRICKWORK LTD

11 BIRCHMOOR GREEN,MILTON KEYNES,MK17 9HU

Number:10665204
Status:ACTIVE
Category:Private Limited Company

NEVERMOR LTD

45 MILL LANE,STOCKPORT,SK5 6UU

Number:09895268
Status:ACTIVE
Category:Private Limited Company

PENSION CLAIMS R US LTD

REDLANDS BUSINESS CENTRE,SHEFFIELD,S10 5BY

Number:11407867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source