Company NameMaindec Computer Solutions Limited
Company StatusDissolved
Company Number08656247
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameMCSA Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address6 Stanier Road
Calne
SN11 9PX
Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 March 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5910 Landerbrook Drive
Mayfield Heights
Ohio 44124
United States
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaindec House Holtspur Lane
Wooburn Green
Buckinghamshire
HP10 0AB
Director NameMr Roger Jeffrey Timms
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaindec House Holtspur Lane
Wooburn Green
Buckinghamshire
HP10 0AB

Contact

Websitemaindec.co.uk
Telephone01628 810977
Telephone regionMaidenhead

Location

Registered AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Shareholders

1 at £1Maindec Computer Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 December 2015Company name changed mcsa group LIMITED\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
2 December 2015Change of name notice (2 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 September 2014Director's details changed for Mr Peter Anthony Darraugh on 19 August 2014 (2 pages)
1 September 2014Director's details changed for Roger Jeffrey Timms on 19 August 2014 (2 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
19 August 2014Registered office address changed from Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP20 0AB England to Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB on 19 August 2014 (1 page)
18 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 1
(41 pages)