Company NameMayday Fire Limited
Company StatusDissolved
Company Number07427038
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed02 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(4 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitemaydayfire.co.uk
Email address[email protected]
Telephone0121 2703825
Telephone regionBirmingham

Location

Registered AddressNimax House
20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

1 at £1Ferdinanda Abbott
100.00%
Ordinary

Financials

Year2014
Net Worth£18,488
Current Liabilities£124,297

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Termination of appointment of Paul Richard Abbott as a director on 6 January 2015 (1 page)
1 November 2016Termination of appointment of Paul Richard Abbott as a director on 6 January 2015 (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
3 June 2015Satisfaction of charge 1 in full (4 pages)
3 June 2015Satisfaction of charge 1 in full (4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page)
2 February 2015Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 (2 pages)
2 February 2015Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page)
2 February 2015Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 (2 pages)
2 February 2015Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page)
2 February 2015Appointment of Mr Paul Richard Abbott as a director on 6 January 2015 (2 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 2 November 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 2 November 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 2 November 2011 (4 pages)
11 April 2012Previous accounting period shortened from 2 November 2012 to 31 March 2012 (1 page)
11 April 2012Previous accounting period shortened from 2 November 2012 to 31 March 2012 (1 page)
11 April 2012Previous accounting period shortened from 31 March 2012 to 2 November 2011 (1 page)
11 April 2012Previous accounting period shortened from 31 March 2012 to 2 November 2011 (1 page)
11 April 2012Previous accounting period shortened from 2 November 2012 to 31 March 2012 (1 page)
11 April 2012Previous accounting period shortened from 31 March 2012 to 2 November 2011 (1 page)
24 January 2012Director's details changed for Mrs Ferdinanda Abbott on 1 October 2011 (2 pages)
24 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
24 January 2012Director's details changed for Mrs Ferdinanda Abbott on 1 October 2011 (2 pages)
24 January 2012Director's details changed for Mrs Ferdinanda Abbott on 1 October 2011 (2 pages)
24 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 10 January 2012 (1 page)
18 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
18 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 November 2010Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 November 2010 (2 pages)
25 November 2010Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 November 2010 (2 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)