Mayfair Ventures Trading Ltd

General information

Name:

Mayfair Ventures Trading Limited

Office Address:

28 Nightingale Way Denham UB9 5JJ Uxbridge

Number: 09024975

Incorporation date: 2014-05-06

Dissolution date: 2021-10-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Uxbridge registered with number: 09024975. It was established in the year 2014. The main office of this firm was situated at 28 Nightingale Way Denham. The area code for this location is UB9 5JJ. This enterprise was officially closed in 2021, meaning it had been in business for 7 years. This company has a history in name changes. Up till now the company had two different names. Up to 2019 the company was prospering as Thrive Global Software and before that the company name was Salvador Capital.

This specific business was administered by a single director: Sunil S. who was in charge of it for one year.

Sunil S. was the individual with significant control over this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Mayfair Ventures Trading Ltd 2019-10-18
  • Thrive Global Software Ltd 2018-02-08
  • Salvador Capital Limited 2014-05-06

Company staff

Sunil S.

Role: Director

Appointed: 17 June 2020

Latest update: 1 August 2023

People with significant control

Sunil S.
Notified on 16 June 2020
Nature of control:
3/4 to full of voting rights
Kopper Mountain Limited
Address: PO BOX 137215 7 Windsor Street, Parnell, Auckland, New Zealand
Legal authority New Zealand
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand
Registration number 4812359
Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 03 July 2021
Confirmation statement last made up date 19 June 2020
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 9 February 2017
Number Shares Allotted 10,000
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Closest Companies - by postcode