MAYFIELD ASSET MANAGEMENT LIMITED

146a Cranbrook Road, Ilford, IG1 4LZ, England
StatusDISSOLVED
Company No.09284600
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 4 days

SUMMARY

MAYFIELD ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 09284600. It was incorporated 9 years, 6 months, 25 days ago, on 28 October 2014 and it was dissolved 1 year, 7 months, 4 days ago, on 18 October 2022. The company address is 146a Cranbrook Road, Ilford, IG1 4LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: Laytons Llp - Level 5 2More London Riverside London SE1 2AP

Change date: 2021-04-27

New address: 146a Cranbrook Road Ilford IG1 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2018

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: Laytons Llp - Level 5 2More London Riverside London SE1 2AP

Old address: 177 Shaftesbury Avenue London WC2H 8JR England

Change date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Hesham Ismaeel Ali Mohamed Abdulrahman

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-10

Psc name: Faisal Real Estate Investment Company Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-10

Psc name: Emerald Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-10

Psc name: Joseph Mansour

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-10

Psc name: Hesham Al Emadi

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Mayfield Property Group Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-07

Officer name: Hesham Al Emadi

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Joseph Mansour

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: 25 New Compton Street London WC2H 8DS

New address: 177 Shaftesbury Avenue London WC2H 8JR

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Legacy

Date: 13 Nov 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH01 was removed from the public register on 21/07/17 as it was Invalid or ineffective.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

New address: 25 New Compton Street London WC2H 8DS

Old address: 177 Shaftesbury Avenue London WC2H 8JR United Kingdom

Change date: 2015-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Mansour

Change date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 HEOL GWANWYN LTD

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:11144747
Status:ACTIVE
Category:Private Limited Company

KERFORD INVESTMENTS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09255286
Status:ACTIVE
Category:Private Limited Company

MAJORSOFT COMPUTERS LIMITED

44 PLYMOUTH WHARF,LONDON,E14 3EL

Number:02418116
Status:ACTIVE
Category:Private Limited Company

SAXON PACKAGING LIMITED

CUNARD BUILDINGS WATER STREET,LIVERPOOL,L3 1SF

Number:01981173
Status:ACTIVE
Category:Private Limited Company

THECHEEKYINDIAN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10702492
Status:ACTIVE
Category:Private Limited Company

TMC LEGAL SERVICES LIMITED

43-45 THE GREEN,HIGH WYCOMBE,HP10 0EU

Number:05815158
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