Company NameMayday (I.T.) Systems (UK) Ltd.
Company StatusDissolved
Company Number03131626
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)
Previous NameMayday (I.T.) Systems Ltd.

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameClaudius Maximillian Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalitySierra Leonean
StatusResigned
Appointed23 January 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 14 February 1999)
RoleCompany Director
Correspondence Address135a Herbert Road
Plumstead
London
SE18 3QE
Secretary NameIris Mulvina Thomas
NationalityBritish
StatusResigned
Appointed23 January 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address135a Herbert Road
Plumstead
London
SE18 3QE
Director NameMr Bernd Hermann Werner Lobusch
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed22 May 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressNew North House 208 New North Road
London
N1 7BJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressNew North House
208 New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
30 July 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
6 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1998Registered office changed on 18/12/98 from: 155 curtain road zenith house london EC2A 3QE (1 page)
4 September 1998Registered office changed on 04/09/98 from: anglebury kingsway avenue woking surrey GU21 1NX (1 page)
25 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1998Return made up to 28/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 June 1997Company name changed mayday (I.T.) systems LTD.\certificate issued on 09/06/97 (2 pages)
3 June 1997Ad 22/05/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 June 1997New director appointed (2 pages)
1 May 1997£ nc 100/10000 22/04/97 (1 page)
1 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 1997Return made up to 28/11/96; full list of members (6 pages)
6 January 1997Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Accounting reference date notified as 31/12 (1 page)
1 February 1996Company name changed pridegreen services LIMITED\certificate issued on 02/02/96 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 November 1995Incorporation (12 pages)