Company NameMarchday Investments Ltd
Company StatusDissolved
Company Number04010402
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameCyberalpha Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dudley Stephen Leigh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 months after company formation)
Appointment Duration18 years, 3 months (closed 13 November 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address28 Rosecroft Avenue
London
NW3 7QB
Director NameMr Alan Peter Harry Mann
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 months after company formation)
Appointment Duration18 years, 3 months (closed 13 November 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRed Kites, Innings Road
Little Frieth
Henley On Thames
Oxfordshire
RG9 6NR
Director NameMr John Stephen Orchard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 months after company formation)
Appointment Duration18 years, 3 months (closed 13 November 2018)
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressBockhill House Chapel Lane
St. Margarets-At-Cliffe
Dover
Kent
CT15 6BL
Director NameMaureen Postles
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 months after company formation)
Appointment Duration18 years, 3 months (closed 13 November 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Burn House
Silverton
Exeter
Devon
EX5 4BT
Director NameMr Graham Edward Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(2 months after company formation)
Appointment Duration18 years, 3 months (closed 13 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Braemore Road
Hove
East Sussex
BN3 4HB
Director NameMr Priyen Gudka
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(1 year, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Winchfield Close
Harrow
Middlesex
HA3 0DT
Secretary NameMr Priyen Gudka
NationalityBritish
StatusClosed
Appointed26 March 2002(1 year, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Winchfield Close
Harrow
Middlesex
HA3 0DT
Secretary NameMaureen Quinn
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2002)
RoleFinancial Director
Correspondence AddressNether Crutches
Copse Lane
Jordans
Buckinghamshire
HP9 2TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

14.8k at £0.01Maureen Postles
6.35%
Ordinary
54.1k at £0.01Dudley Stephen Leigh
23.24%
Ordinary
50k at £0.01David Goldstein & Dudley Stephen Leigh & Merle Goldstein
21.50%
Ordinary
49.6k at £0.01Rose Jaqueline Leigh
21.33%
Ordinary
6k at £0.01Jessica Leigh
2.58%
Ordinary
6k at £0.01Joshua Leigh
2.58%
Ordinary
6k at £0.01Sasha Leigh
2.58%
Ordinary
38k at £0.01Alan Peter Harry Mann
16.34%
Ordinary
3.7k at £0.01Graham Edward Smith
1.59%
Ordinary
3.7k at £0.01John Stephen Orchard
1.59%
Ordinary
741 at £0.01Priyen Gudka
0.32%
Ordinary

Financials

Year2014
Net Worth£16,651
Cash£2,316
Current Liabilities£15,230

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2,325.5
(8 pages)
11 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2,325.5
(8 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,325.5
(10 pages)
9 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,325.5
(10 pages)
9 June 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page)
9 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,325.5
(10 pages)
9 June 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Regina House 124 Finchley Road London NW3 5JS on 9 June 2015 (1 page)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,325.5
(10 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,325.5
(10 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,325.5
(10 pages)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
24 January 2012Director's details changed for John Stephen Orchard on 23 December 2011 (2 pages)
24 January 2012Director's details changed for John Stephen Orchard on 23 December 2011 (2 pages)
4 October 2011Director's details changed for John Stephen Orchard on 1 October 2011 (2 pages)
4 October 2011Director's details changed for John Stephen Orchard on 1 October 2011 (2 pages)
4 October 2011Director's details changed for John Stephen Orchard on 1 October 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
6 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 6 January 2011 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 June 2009Return made up to 08/06/09; full list of members (8 pages)
26 June 2009Return made up to 08/06/09; full list of members (8 pages)
6 April 2009Registered office changed on 06/04/2009 from allan house 10 john princes street london W1G 0AH (1 page)
6 April 2009Registered office changed on 06/04/2009 from allan house 10 john princes street london W1G 0AH (1 page)
30 June 2008Return made up to 08/06/08; full list of members (8 pages)
30 June 2008Return made up to 08/06/08; full list of members (8 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 June 2007Return made up to 08/06/07; full list of members (5 pages)
22 June 2007Return made up to 08/06/07; full list of members (5 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 08/06/06; full list of members (5 pages)
26 July 2006Return made up to 08/06/06; full list of members (5 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 June 2005Return made up to 08/06/05; full list of members (7 pages)
13 June 2005Return made up to 08/06/05; full list of members (7 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 June 2004Return made up to 08/06/04; no change of members (9 pages)
16 June 2004Return made up to 08/06/04; no change of members (9 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
17 January 2003Director's particulars changed (1 page)
17 January 2003Director's particulars changed (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Return made up to 08/06/02; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Return made up to 08/06/02; change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
9 April 2002New secretary appointed;new director appointed (3 pages)
9 April 2002New secretary appointed;new director appointed (3 pages)
8 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
8 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
27 October 2001Secretary's particulars changed;director's particulars changed (1 page)
27 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
21 November 2000Ad 08/08/00--------- £ si [email protected]=2324 £ ic 1/2325 (4 pages)
21 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
21 November 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
21 November 2000Ad 08/08/00--------- £ si [email protected]=2324 £ ic 1/2325 (4 pages)
22 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 September 2000S-div 08/08/00 (2 pages)
22 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 September 2000S-div 08/08/00 (2 pages)
30 August 2000Memorandum and Articles of Association (9 pages)
30 August 2000Memorandum and Articles of Association (9 pages)
18 August 2000S-div 08/08/00 (1 page)
18 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
18 August 2000S-div 08/08/00 (1 page)
18 August 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
16 August 2000Company name changed cyberalpha LIMITED\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed cyberalpha LIMITED\certificate issued on 17/08/00 (2 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
15 August 2000Nc inc already adjusted 08/08/00 (1 page)
15 August 2000Nc inc already adjusted 08/08/00 (1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
15 August 2000New secretary appointed;new director appointed (3 pages)
15 August 2000New director appointed (3 pages)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 August 2000Registered office changed on 15/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
15 August 2000New director appointed (3 pages)
15 August 2000New secretary appointed;new director appointed (3 pages)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000New director appointed (3 pages)
15 August 2000New director appointed (3 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
8 June 2000Incorporation (13 pages)
8 June 2000Incorporation (13 pages)