South Croydon
Surrey
CR2 8RW
Secretary Name | Mr David Henry Jude May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2005(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Fawcett Road Croydon Surrey CR0 1SP |
Director Name | David Hugh Andrews |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Dormers Wood Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Christopher Chesnaye James |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | Silverwood Firgrove Road Cross-In-Hand Heathfield East Sussex TN21 0QN |
Secretary Name | Peter Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Meadows Foot Hollow Lane Dormansland Lingfield Surrey RH7 6NU |
Secretary Name | David Hugh Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(10 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 June 2005) |
Role | Chartered Accountant |
Correspondence Address | Dormers Wood Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Nicola Georgina Andrews |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2003(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2005) |
Role | Communications & Technology |
Correspondence Address | 47 Lynette Avenue Clapham South London SW4 9HF |
Website | www.maydayit.co.uk |
---|---|
Telephone | 01603 481995 |
Telephone region | Norwich |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christopher Chesnaye James 50.00% Ordinary |
---|---|
1 at £1 | David Hugh Andrews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £2,777 |
Current Liabilities | £5,982 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2015 | Voluntary strike-off action has been suspended (1 page) |
18 March 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Application to strike the company off the register (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from 17 Elm Park Gardens Croydon Surrey CR2 8RW on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 17 Elm Park Gardens Croydon Surrey CR2 8RW on 16 February 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Derek May on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Derek May on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Derek May on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
12 June 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 June 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 May 2007 | Return made up to 29/01/07; full list of members (2 pages) |
16 May 2007 | Return made up to 29/01/07; full list of members (2 pages) |
5 April 2007 | Return made up to 29/01/06; full list of members (2 pages) |
5 April 2007 | Return made up to 29/01/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 22 worgret road wareham dorset BH20 4PN (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 22 worgret road wareham dorset BH20 4PN (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Company name changed top cat solutions LTD\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed top cat solutions LTD\certificate issued on 09/06/05 (2 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
25 April 2003 | Company name changed edenfleet finance LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed edenfleet finance LIMITED\certificate issued on 25/04/03 (2 pages) |
14 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 March 2001 | Return made up to 29/01/01; full list of members
|
22 March 2001 | Return made up to 29/01/01; full list of members
|
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 29/01/97; no change of members (4 pages) |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 April 1996 | Return made up to 29/01/96; full list of members
|
15 April 1996 | Return made up to 29/01/96; full list of members
|
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |