MAINDEC COMPUTER SOLUTIONS LIMITED
Overview
| Company Name | MAINDEC COMPUTER SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08656247 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAINDEC COMPUTER SOLUTIONS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MAINDEC COMPUTER SOLUTIONS LIMITED located?
| Registered Office Address | Greenwich 6 Mitre Passage Greenwich Peninsula SE10 0ER London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAINDEC COMPUTER SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCSA GROUP LIMITED | Aug 19, 2013 | Aug 19, 2013 |
What are the latest accounts for MAINDEC COMPUTER SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MAINDEC COMPUTER SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on Aug 07, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Stella May on Mar 29, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Anthony Darraugh as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Jeffrey Timms as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Ann Dellinger as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Stella May as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mcsa group LIMITED\certificate issued on 02/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MAINDEC COMPUTER SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELLINGER, Elizabeth Ann | Director | Landerbrook Drive Mayfield Heights 5910 Ohio 44124 United States | United States | American | 276704390001 | |||||
| MAY, Stella Rachelle, Ms. | Director | Stanier Road SN11 9PX Calne 6 England | United States | American | 257114710001 | |||||
| DARRAUGH, Peter Anthony | Director | Holtspur Lane HP10 0AB Wooburn Green Maindec House Buckinghamshire England | England | British | 82678530001 | |||||
| TIMMS, Roger Jeffrey | Director | Holtspur Lane HP10 0AB Wooburn Green Maindec House Buckinghamshire England | England | British | 2274480001 |
Who are the persons with significant control of MAINDEC COMPUTER SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcsa Group Limited | Apr 06, 2016 | Holtspur Lane HP10 0AB Wooburn Green Maindec House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0