Company NameMayfair Telecom Plc
DirectorsAjit Singh Kohli and Appan Kalappa Hothi
Company StatusIn Administration
Company Number03916574
CategoryPublic Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ajit Singh Kohli
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address102 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JD
Secretary NameMr Ajit Singh Kohli
NationalityBritish
StatusCurrent
Appointed09 July 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Woodcock Hill
Kenton
Harrow
Middlesex
HA3 0JD
Director NameAppan Kalappa Hothi
Date of BirthApril 1947 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed05 November 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleTechnical Officer
Correspondence Address45 Richens Close
Hounslow
Middlesex
TW3 1PL
Director NameMr Kamaljit Singh Sood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Compton Road
London
SW19 7QA
Secretary NameMr Kamaljit Singh Sood
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Compton Road
London
SW19 7QA
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2004
Turnover£1,762,822
Gross Profit£159,458
Net Worth-£768,051
Current Liabilities£359,217

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 February 2017 (overdue)

Filing History

7 November 2005Administrator's progress report (8 pages)
7 November 2005Administrator's progress report (8 pages)
1 August 2005Result of meeting of creditors (54 pages)
1 August 2005Result of meeting of creditors (54 pages)
13 April 2005Registered office changed on 13/04/05 from: 5 stanmore hill stanmore middlesex HA7 3DP (1 page)
13 April 2005Registered office changed on 13/04/05 from: 5 stanmore hill stanmore middlesex HA7 3DP (1 page)
12 April 2005Appointment of an administrator (1 page)
12 April 2005Appointment of an administrator (1 page)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
3 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 February 2004Return made up to 31/01/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (18 pages)
3 December 2003Full accounts made up to 31 March 2003 (18 pages)
3 April 2003Full accounts made up to 31 March 2002 (17 pages)
3 April 2003Full accounts made up to 31 March 2002 (17 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(7 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/02/03
(7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
18 October 2002Return made up to 31/01/02; full list of members (7 pages)
18 October 2002Return made up to 31/01/02; full list of members (7 pages)
18 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
18 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
23 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 May 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 June 2000Ad 15/05/00--------- £ si [email protected]=45000 £ ic 60000/105000 (2 pages)
28 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 June 2000£ nc 100000/1000000 15/05/00 (1 page)
28 June 2000Ad 15/05/00--------- £ si [email protected]=45000 £ ic 60000/105000 (2 pages)
28 June 2000£ nc 100000/1000000 15/05/00 (1 page)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Application to commence business (2 pages)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Certificate of authorisation to commence business and borrow (1 page)
20 March 2000Ad 17/02/00--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 March 2000Certificate of authorisation to commence business and borrow (1 page)
20 March 2000Ad 17/02/00--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
20 March 2000Application to commence business (2 pages)
1 March 2000Registered office changed on 01/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
1 March 2000Registered office changed on 01/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
31 January 2000Incorporation (18 pages)
31 January 2000Incorporation (18 pages)