UKBizDB.co.uk

HAYAVI REAL ESTATE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hayavi Real Estate Ltd. The company was founded 10 years ago and was given the registration number 08786957. The firm's registered office is in RINGWOOD. You can find them at The Old Town Hall, 71 Christchurch Road, Ringwood, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAYAVI REAL ESTATE LTD
Company Number:08786957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 2013
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Parnell Place Station Approach, Braintree, England, CM7 3AE

Director20 August 2019Active
21 Church Road, Parkstone, Poole, England, BH14 8UF

Secretary22 November 2013Active
21 Church Road, Parkstone, Poole, England, BH14 8UF

Director22 November 2013Active

People with Significant Control

Mr Shaun Maisum Hayavi
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:21, Church Road, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Gazette

Gazette dissolved liquidation.

Download
2023-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2019-05-15Address

Change registered office address company with date old address new address.

Download
2019-05-14Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-14Resolution

Resolution.

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Officers

Change person secretary company with change date.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person secretary company with change date.

Download
2016-01-08Officers

Change person director company with change date.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.