Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mayfair Chippy Minories Limited
Mayfair Chippy Minories Limited is a dissolved company incorporated on 26 October 2017 with the registered office located in London, Greater London. Mayfair Chippy Minories Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 September 2021
(4 years ago)
Was
3 years old
at the time of dissolution
Following
liquidation
Company No
11033350
Private limited company
Age
8 years
Incorporated
26 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mayfair Chippy Minories Limited
Contact
Update Details
Address
Olympia House
Armitage Road
London
NW11 8RQ
Same address for the past
5 years
Companies in NW11 8RQ
Telephone
Unreported
Email
Unreported
Website
Mayfairchippy.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
George Christopher Hammer
Director • Lives in UK • Born in Oct 1950
Eatbrit Enterprises Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hammer Holdings Limited
George Christopher Hammer is a mutual person.
Active
London Retreats Limited
George Christopher Hammer is a mutual person.
Active
Whitehall Court London Limited
George Christopher Hammer is a mutual person.
Active
Urban Retreat Ventures Limited
George Christopher Hammer is a mutual person.
Active
Vicki Ullah Limited
George Christopher Hammer is a mutual person.
Active
Hammer Holdings Group Limited
George Christopher Hammer is a mutual person.
Active
LSBM Limited
George Christopher Hammer is a mutual person.
Active
Joan Collins Beauty Limited
George Christopher Hammer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
£302
Decreased by £100 (-25%)
Turnover
Unreported
Same as previous period
Employees
19
Decreased by 2 (-10%)
Total Assets
£276.57K
Decreased by £9.47K (-3%)
Total Liabilities
-£565.44K
Increased by £105.15K (+23%)
Net Assets
-£288.88K
Decreased by £114.62K (+66%)
Debt Ratio (%)
204%
Increased by 43.53% (+27%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 9 Sep 2021
Voluntary Liquidator Appointed
5 Years Ago on 12 Oct 2020
Registered Address Changed
5 Years Ago on 29 Sep 2020
Full Accounts Submitted
5 Years Ago on 29 Mar 2020
Confirmation Submitted
6 Years Ago on 8 Nov 2019
Catering Uk Limited (PSC) Resigned
6 Years Ago on 3 May 2019
Haim Elies Danous Resigned
6 Years Ago on 3 May 2019
Registered Address Changed
6 Years Ago on 2 May 2019
Full Accounts Submitted
6 Years Ago on 26 Mar 2019
Confirmation Submitted
7 Years Ago on 6 Nov 2018
Get Alerts
Get Credit Report
Discover Mayfair Chippy Minories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Sep 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Jun 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 24 Dec 2020
Resolutions
Submitted on 12 Oct 2020
Appointment of a voluntary liquidator
Submitted on 12 Oct 2020
Statement of affairs
Submitted on 12 Oct 2020
Registered office address changed from 2 Omega Place London N1 9DR England to Olympia House Armitage Road London NW11 8RQ on 29 September 2020
Submitted on 29 Sep 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 29 Mar 2020
Confirmation statement made on 25 October 2019 with updates
Submitted on 8 Nov 2019
Termination of appointment of Haim Elies Danous as a director on 3 May 2019
Submitted on 11 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs