Mayfair International Limited

General information

Name:

Mayfair International Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 01972975

Incorporation date: 1985-12-19

Dissolution date: 2018-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mayfair International came into being in 1985 as a company enlisted under no 01972975, located at NR1 3DT Norwich at Townshend House. This firm's last known status was dissolved. Mayfair International had been in this business for at least thirty three years.

The limited company was managed by an individual director: Naresh S. who was controlling it for 28 years.

Executives who had significant control over this firm were: Nareshkumar S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nareshkumar S. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights. Mira S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Naresh S.

Role: Secretary

Latest update: 31 August 2022

Naresh S.

Role: Director

Appointed: 30 June 1990

Latest update: 31 August 2022

People with significant control

Nareshkumar S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nareshkumar S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Mira S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Navin S.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
substantial control or influence
Chetan S.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 13 August 2018
Confirmation statement last made up date 30 July 2017
Annual Accounts 24 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 24 December 2013
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 20 January 2017
Annual Accounts 17 June 2015
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 17 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 25th, January 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
32
Company Age

Similar companies nearby

Closest companies