Company NameMayday Brokers & Dealers Limited
Company StatusDissolved
Company Number06366929
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameGeoffrey May
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressLadylands
Fryerning Lane
Ingatestone
Essex
CM4 0GF
Secretary NameDeborah Susan May
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLadylands
Fryerning Lane
Ingatestone
Essex
CM4 0GF

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1Geoffrey May
70.00%
Ordinary
30 at £1Deborah Susan May
30.00%
Ordinary

Financials

Year2014
Net Worth£26,833
Cash£31,530
Current Liabilities£7,725

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
20 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
1 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 December 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Director's details changed for Geoffrey May on 30 June 2010 (2 pages)
23 November 2010Director's details changed for Geoffrey May on 30 June 2010 (2 pages)
23 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 November 2009Registered office address changed from Suite E, Spa House, 69 Southend Road, Hockley Essex SS5 4PZ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Suite E, Spa House, 69 Southend Road, Hockley Essex SS5 4PZ on 11 November 2009 (1 page)
11 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 August 2009Return made up to 11/09/08; full list of members (6 pages)
18 August 2009Return made up to 11/09/08; full list of members (6 pages)
13 August 2009Restoration by order of the court (2 pages)
13 August 2009Restoration by order of the court (2 pages)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
11 September 2007Incorporation (13 pages)
11 September 2007Incorporation (13 pages)