Company NameMayday (Croydon) Limited
DirectorVijay Thakore
Company StatusDissolved
Company Number01045067
CategoryPrivate Limited Company
Incorporation Date7 March 1972(52 years, 2 months ago)
Previous NameAllparts (Croydon)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Vijay Thakore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address20 Buff Avenue
Banstead
Surrey
SM7 2DW
Secretary NameKrishnakant Dhirubhai Patel
NationalityBritish
StatusCurrent
Appointed01 July 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressRosewood
5 Green Lane
Purley
Surrey
CR8 3PP
Director NameDadubhai Chunibhai Patel
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1995)
RoleCo Director
Country of ResidenceBletchingly, United Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameHarshad Manibhai Patel
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 9 months after company formation)
Appointment Duration1 month (resigned 18 January 1992)
RoleCo Director
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Director NameMr Pravin Gordhambhai Patel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1993)
RoleCo Director
Correspondence AddressAmbles
Beech Grove
Epsom Downs
Surrey
KT18 5YD
Director NameMr Vinodrai Manibhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 February 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LS
Secretary NameDadubhai Chunibhai Patel
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1995)
RoleCompany Director
Country of ResidenceBletchingly, United Kingdom
Correspondence AddressSandhills Outwood Lane
Bletchingley
Surrey
RH1 4LS
Secretary NameMr Vijay Thakore
NationalityIndian
StatusResigned
Appointed17 July 1995(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1997)
RoleGroup Accoutant
Correspondence Address20 Buff Avenue
Banstead
Surrey
SM7 2DW

Location

Registered AddressRifsows House 63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 1998Registered office changed on 02/06/98 from: 27/31 blandford street london W1H 3AD (1 page)
1 June 1998Appointment of a voluntary liquidator (2 pages)
1 June 1998Statement of affairs (5 pages)
1 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1998Return made up to 18/12/97; no change of members (4 pages)
31 July 1997Director resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
18 March 1997Company name changed allparts (croydon)LIMITED\certificate issued on 19/03/97 (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
15 February 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 August 1995New secretary appointed;director resigned (2 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (10 pages)