34 MAYFAIR AVENUE LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 3DL

Company number 03958835
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 34A MAYFAIR AVENUE, ILFORD, ESSEX, IG1 3DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of 34 MAYFAIR AVENUE LIMITED are www.34mayfairavenue.co.uk, and www.34-mayfair-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. 34 Mayfair Avenue Limited is a Private Limited Company. The company registration number is 03958835. 34 Mayfair Avenue Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of 34 Mayfair Avenue Limited is 34a Mayfair Avenue Ilford Essex Ig1 3dl. The cash in hand is £0.05k. It is £0k against last year. . HATHI, Vinay is a Director of the company. Secretary NICHOLLS, Tony has been resigned. Secretary PERRIN, Samantha Lisa has been resigned. Secretary STEEL, Matthew John has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director WOOD, Antonia has been resigned. Director WOOD, Stephen Frederick has been resigned. The company operates in "Dormant Company".


34 mayfair avenue Key Finiance

LIABILITIES n/a
CASH £0.05k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HATHI, Vinay
Appointed Date: 27 June 2003
49 years old

Resigned Directors

Secretary
NICHOLLS, Tony
Resigned: 29 March 2010
Appointed Date: 27 June 2003

Secretary
PERRIN, Samantha Lisa
Resigned: 27 June 2003
Appointed Date: 29 March 2000

Secretary
STEEL, Matthew John
Resigned: 29 March 2010
Appointed Date: 27 June 2003

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 29 March 2000
Appointed Date: 29 March 2000

Director
WOOD, Antonia
Resigned: 27 June 2003
Appointed Date: 29 March 2000
78 years old

Director
WOOD, Stephen Frederick
Resigned: 27 June 2003
Appointed Date: 29 March 2000
82 years old

Persons With Significant Control

Mr Vinay Hathi Ba
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

34 MAYFAIR AVENUE LIMITED Events

29 Mar 2017
Confirmation statement made on 29 March 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
29 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100

...
... and 33 more events
17 Apr 2002
Return made up to 29/03/02; full list of members
17 Dec 2001
Accounts for a dormant company made up to 31 March 2001
30 Apr 2001
Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

06 Apr 2000
Secretary resigned
29 Mar 2000
Incorporation