Company NameMayfair Ventures Trading Ltd
Company StatusDissolved
Company Number09024975
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NamesSalvador Capital Limited and Thrive Global Software Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sunil Dutt Sehgal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Way
Denham
Uxbridge
UB9 5JJ
Director NameMr Nigel Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceWales
Correspondence AddressElfed House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Gary Peter Arnold Daniels
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed01 July 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2019)
RoleRetired
Country of ResidenceWales
Correspondence AddressElfed House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameMr Abdul Ibrahim
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2019)
RoleSelf Employed
Country of ResidenceIsle Of Man
Correspondence AddressUnit 8r Bay View Road
Port St. Mary
Isle Of Man
IM9 5AE
Director NameMr Deepak Mehra
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(5 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Nightingale Way
Denham
Uxbridge
UB9 5JJ
Director NameKopper Mountain (Corporation)
StatusResigned
Appointed06 May 2014(same day as company formation)
Correspondence AddressPO Box 137215
7 Windsor Street Parnell
Auckland
Director NameSalvador Partners (Corporation)
StatusResigned
Appointed12 June 2015(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 10 May 2016)
Correspondence AddressElfed House Mulberry Drive, Cardiff Gate Business
Pontprennau
Cardiff
CF23 8RS
Wales
Director NameKopper Mountain Limited (Corporation)
StatusResigned
Appointed17 October 2019(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 June 2020)
Correspondence Address301 Windsor Street
Parnell
Auckland
New Zealand

Location

Registered Address28 Nightingale Way
Denham
Uxbridge
UB9 5JJ
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham Green

Shareholders

8k at £0.000001Kopper Mountain
80.00%
Ordinary
1000 at £0.000001Nigel Evans
10.00%
Ordinary
1000 at £0.000001Tom Bryan
10.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 June 2020Appointment of Mr Sunil Dutt Sehgal as a director on 17 June 2020 (2 pages)
19 June 2020Termination of appointment of Deepak Mehra as a director on 15 June 2020 (1 page)
19 June 2020Cessation of Kopper Mountain Limited as a person with significant control on 15 June 2020 (1 page)
19 June 2020Notification of Sunil Sehgal as a person with significant control on 16 June 2020 (2 pages)
19 June 2020Termination of appointment of Kopper Mountain Limited as a director on 15 June 2020 (1 page)
19 June 2020Registered office address changed from Elfed House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS to 28 Nightingale Way Denham Uxbridge UB9 5JJ on 19 June 2020 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 October 2019Appointment of Mr Deepak Mehra as a director on 21 October 2019 (2 pages)
22 October 2019Termination of appointment of Gary Peter Arnold Daniels as a director on 21 October 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
(3 pages)
17 October 2019Appointment of Kopper Mountain Limited as a director on 17 October 2019 (2 pages)
17 October 2019Termination of appointment of Abdul Ibrahim as a director on 17 October 2019 (1 page)
31 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
15 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
8 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
(3 pages)
7 February 2018Termination of appointment of Kopper Mountain as a director on 7 February 2018 (1 page)
7 February 2018Appointment of Mr Abdul Ibrahim as a director on 7 February 2018 (2 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 July 2016Termination of appointment of Nigel Evans as a director on 1 April 2016 (1 page)
24 July 2016Termination of appointment of Nigel Evans as a director on 1 April 2016 (1 page)
15 July 2016Termination of appointment of Salvador Partners as a director on 10 May 2016 (1 page)
15 July 2016Termination of appointment of Salvador Partners as a director on 10 May 2016 (1 page)
15 July 2016Appointment of Mr Gary Peter Arnold Daniels as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr Gary Peter Arnold Daniels as a director on 1 July 2016 (2 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP .01
(4 pages)
16 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP .01
(4 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
12 June 2015Appointment of Salvador Partners as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Salvador Partners as a director on 12 June 2015 (2 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .01
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .01
(3 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .01
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)