Calne
SN11 9PX
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 September 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5910 Landerbrook Drive Mayfield Heights Ohio 44124 United States |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB |
Director Name | Mr Roger Jeffrey Timms |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB |
Website | maindec.co.uk |
---|---|
Telephone | 01628 810977 |
Telephone region | Maidenhead |
Registered Address | Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
1 at £1 | Maindec Computer Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 December 2015 | Company name changed mcsa group LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 September 2014 | Director's details changed for Mr Peter Anthony Darraugh on 19 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Roger Jeffrey Timms on 19 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 August 2014 | Registered 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 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 August 2013 | Incorporation Statement of capital on 2013-08-19
|