Mayfield 101 Limited WEYBRIDGE


Mayfield 101 Limited was formally closed on 2020-09-22. Mayfield 101 was a private limited company that was situated at 36 Mayfield Road, Weybridge, KT13 8XB, Surrey. Its total net worth was estimated to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2012-01-17) was run by 2 directors and 1 secretary.
Director Ramon G. who was appointed on 17 January 2012.
Director Natalie O. who was appointed on 17 January 2012.
Moving on to the secretaries, we can name: Natalie O. appointed on 21 June 2019.

The company was classified as "other specialised construction activities not elsewhere classified" (43999). As stated in the Companies House database, there was a name change on 2019-07-30 and their previous name was Polycare Research Technology Uk. There is another name change: previous name was Polycare Research Technologies Uk performed on 2012-02-23. The latest confirmation statement was sent on 2019-01-17 and last time the annual accounts were sent was on 25 November 2019. 2016-01-17 was the date of the most recent annual return.

Mayfield 101 Limited Address / Contact

Office Address 36 Mayfield Road
Town Weybridge
Post code KT13 8XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07912679
Date of Incorporation Tue, 17th Jan 2012
Date of Dissolution Tue, 22nd Sep 2020
Industry Other specialised construction activities not elsewhere classified
End of financial Year 25th November
Company age 8 years old
Account next due date Wed, 25th Aug 2021
Account last made up date Mon, 25th Nov 2019
Next confirmation statement due date Fri, 31st Jan 2020
Last confirmation statement dated Thu, 17th Jan 2019

Company staff

Natalie O.

Position: Secretary

Appointed: 21 June 2019

Ramon G.

Position: Director

Appointed: 17 January 2012

Natalie O.

Position: Director

Appointed: 17 January 2012

Simon K.

Position: Director

Appointed: 18 January 2018

Resigned: 24 June 2018

Anant S.

Position: Director

Appointed: 01 December 2016

Resigned: 23 April 2018

Janet G.

Position: Secretary

Appointed: 17 January 2012

Resigned: 21 June 2019

People with significant control

Natalie O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ramon G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Polycare Research Technology Uk July 30, 2019
Polycare Research Technologies Uk February 23, 2012
Polycare Uk Research Technology February 7, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312019-11-25
Balance Sheet
Cash Bank On Hand592665138 211
Current Assets882665 
Debtors290  
Net Assets Liabilities-61 764-70 74017 402
Other Debtors290  
Property Plant Equipment11 69519 012 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 9508 377 
Additions Other Than Through Business Combinations Property Plant Equipment 10 744 
Creditors347 685363 761120 809
Disposals Intangible Assets  273 344
Fixed Assets285 039292 356 
Increase From Depreciation Charge For Year Property Plant Equipment 3 427 
Intangible Assets273 344273 344 
Intangible Assets Gross Cost273 344273 344 
Loans From Directors346 985363 15998 629
Net Current Assets Liabilities-346 803-363 09617 402
Other Creditors7005951 222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 377
Other Disposals Property Plant Equipment  714
Property Plant Equipment Gross Cost16 64527 389 
Taxation Social Security Payable 720 958
Total Increase Decrease From Revaluations Property Plant Equipment  -26 675

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
Free Download (1 page)

Company search

Advertisements