MAYDAY GROUP LIMITED

Register to unlock more data on OkredoRegister

MAYDAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01993701

Incorporation date

27/02/1986

Size

Medium

Contacts

Registered address

Registered address

3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon08/10/2010
Final Gazette dissolved following liquidation
dot icon08/07/2010
Liquidators' statement of receipts and payments to 2010-06-25
dot icon08/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2010
Liquidators' statement of receipts and payments to 2010-04-23
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2009-10-23
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2009-04-23
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2008-10-23
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2008-04-23
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2007-10-23
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2007-04-23
dot icon23/11/2009
Liquidators' statement of receipts and payments to 2006-10-23
dot icon21/05/2009
Liquidators' statement of receipts and payments to 2009-04-23
dot icon18/11/2008
Registered office changed on 19/11/2008 from 35 ballards lane london N3 1XW
dot icon01/11/2008
Liquidators' statement of receipts and payments to 2008-10-23
dot icon15/05/2008
Liquidators' statement of receipts and payments to 2008-10-23
dot icon13/11/2007
Liquidators' statement of receipts and payments
dot icon10/06/2007
Liquidators' statement of receipts and payments
dot icon22/11/2006
Liquidators' statement of receipts and payments
dot icon24/10/2005
Statement of affairs
dot icon23/10/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon26/09/2005
Statement of administrator's proposal
dot icon31/08/2005
Registered office changed on 01/09/05 from: 2 shoreditch high street london E1 6PG
dot icon22/08/2005
Statement of affairs
dot icon14/08/2005
Appointment of an administrator
dot icon30/06/2005
Director resigned
dot icon14/04/2005
Accounts for a medium company made up to 2004-05-31
dot icon10/01/2005
Auditor's resignation
dot icon04/01/2005
New director appointed
dot icon03/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
New secretary appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Secretary resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon28/12/2004
Declaration of assistance for shares acquisition
dot icon28/12/2004
Resolutions
dot icon28/12/2004
Resolutions
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon13/12/2004
Ad 05/12/03--------- £ si [email protected]
dot icon03/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/11/2004
Return made up to 10/10/04; full list of members
dot icon11/08/2004
Director resigned
dot icon31/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon05/01/2004
New director appointed
dot icon17/11/2003
Return made up to 10/10/03; full list of members
dot icon19/05/2003
Ad 28/02/03--------- £ si [email protected]=1413 £ ic 26250/27663
dot icon01/04/2003
New director appointed
dot icon12/03/2003
Particulars of mortgage/charge
dot icon26/10/2002
Return made up to 10/10/02; full list of members
dot icon26/09/2002
Accounts for a medium company made up to 2002-05-31
dot icon13/08/2002
Director's particulars changed
dot icon13/08/2002
Secretary's particulars changed;director's particulars changed
dot icon03/02/2002
Ad 17/09/01--------- £ si 250@1
dot icon17/01/2002
Particulars of mortgage/charge
dot icon01/01/2002
Certificate of change of name
dot icon15/11/2001
Return made up to 10/10/01; full list of members
dot icon24/09/2001
Accounts for a medium company made up to 2001-05-31
dot icon12/09/2001
New director appointed
dot icon11/09/2001
Director resigned
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon12/06/2001
Ad 01/06/01--------- £ si 500@1=500 £ ic 25500/26000
dot icon15/11/2000
Ad 01/11/00--------- £ si 500@1=500 £ ic 25000/25500
dot icon15/11/2000
Accounts for a medium company made up to 2000-05-31
dot icon15/10/2000
Return made up to 10/10/00; full list of members
dot icon31/07/2000
Director resigned
dot icon16/12/1999
New director appointed
dot icon04/11/1999
Return made up to 10/10/99; full list of members
dot icon06/10/1999
New director appointed
dot icon19/09/1999
Accounts for a medium company made up to 1999-05-31
dot icon29/10/1998
Return made up to 10/10/98; no change of members
dot icon04/10/1998
Accounts for a small company made up to 1998-05-31
dot icon24/08/1998
Declaration of satisfaction of mortgage/charge
dot icon04/08/1998
Director's particulars changed
dot icon24/04/1998
Particulars of mortgage/charge
dot icon09/11/1997
Return made up to 10/10/97; full list of members
dot icon09/11/1997
Location of register of members address changed
dot icon09/11/1997
Location of debenture register address changed
dot icon29/10/1997
Accounts for a small company made up to 1997-06-30
dot icon01/09/1997
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon19/10/1996
Return made up to 10/10/96; full list of members
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon06/10/1996
Full accounts made up to 1996-06-30
dot icon12/11/1995
Return made up to 10/10/95; no change of members
dot icon12/11/1995
Location of debenture register address changed
dot icon01/11/1995
Accounts for a small company made up to 1995-06-30
dot icon25/01/1995
Secretary resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-06-30
dot icon16/10/1994
Return made up to 10/10/94; no change of members
dot icon16/10/1994
Location of debenture register address changed
dot icon07/10/1993
Return made up to 10/10/93; full list of members
dot icon07/10/1993
Location of register of members address changed
dot icon07/10/1993
Accounts for a small company made up to 1993-06-30
dot icon08/11/1992
Accounts for a small company made up to 1992-06-30
dot icon14/10/1992
Return made up to 10/10/92; no change of members
dot icon14/10/1992
Registered office changed on 15/10/92
dot icon29/10/1991
Return made up to 10/10/91; no change of members
dot icon23/09/1991
Accounts for a small company made up to 1991-06-30
dot icon18/10/1990
Accounts for a small company made up to 1990-06-30
dot icon18/10/1990
Return made up to 10/10/90; full list of members
dot icon10/10/1989
Accounts for a small company made up to 1989-06-30
dot icon10/10/1989
Return made up to 22/09/89; full list of members
dot icon29/11/1988
Accounts for a small company made up to 1988-06-30
dot icon29/11/1988
Return made up to 05/10/88; full list of members
dot icon24/10/1988
Memorandum and Articles of Association
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon10/05/1988
Resolutions
dot icon14/10/1987
Full accounts made up to 1987-06-30
dot icon14/10/1987
Return made up to 29/09/87; full list of members
dot icon30/07/1987
New director appointed
dot icon30/07/1987
New director appointed
dot icon16/06/1987
Particulars of mortgage/charge
dot icon14/06/1987
Accounting reference date extended from 31/05 to 30/06
dot icon01/03/1987
Accounting reference date extended from 30/06 to 31/05
dot icon13/10/1986
Registered office changed on 14/10/86 from: 1ST floor 16 charles 2ND street london SW1
dot icon12/08/1986
Certificate of change of name
dot icon16/07/1986
Accounting reference date notified as 30/06
dot icon26/06/1986
Allotment of shares
dot icon26/06/1986
Resolutions
dot icon08/05/1986
Registered office changed on 09/05/86 from: standard house 16/22 epworth street london EC2A 4DR

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2004
dot iconLast change occurred
30/05/2004

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/05/2004
dot iconNext account date
30/05/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Michael Adrian
Director
01/12/1999 - 17/12/2004
18
Anderson, Sarah Lilian
Director
17/12/2004 - 22/06/2005
16
Goldfarb, David Frank
Director
01/10/1999 - 17/12/2004
5
Pover, Christopher John
Director
17/12/2004 - Present
12
Hamilton, Susan Ann
Director
17/12/2004 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAYDAY GROUP LIMITED

MAYDAY GROUP LIMITED is an(a) Dissolved company incorporated on 27/02/1986 with the registered office located at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAYDAY GROUP LIMITED?

toggle

MAYDAY GROUP LIMITED is currently Dissolved. It was registered on 27/02/1986 and dissolved on 08/10/2010.

Where is MAYDAY GROUP LIMITED located?

toggle

MAYDAY GROUP LIMITED is registered at 3rd Floor 39-45 Shaftesbury Avenue, London W1D 6LA.

What does MAYDAY GROUP LIMITED do?

toggle

MAYDAY GROUP LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for MAYDAY GROUP LIMITED?

toggle

The latest filing was on 08/10/2010: Final Gazette dissolved following liquidation.