About

Registered Number: 04418514
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2015 (8 years and 9 months ago)
Registered Address: 44-46 Old Steine, Brighton, BN1 1NH

 

May Interiors & Construction Ltd was founded on 17 April 2002 with its registered office in Brighton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at May Interiors & Construction Ltd. The companies directors are listed as Brown, Alan, Owen, Stephen, Swallow, Linda Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alan 17 April 2002 - 1
OWEN, Stephen 01 March 2003 - 1
SWALLOW, Linda Margaret 17 April 2002 28 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2013
AD01 - Change of registered office address 10 April 2012
RESOLUTIONS - N/A 05 April 2012
4.20 - N/A 05 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 03 May 2011
CERTNM - Change of name certificate 09 February 2011
CONNOT - N/A 09 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 08 September 2006
363s - Annual Return 16 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 17 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
395 - Particulars of a mortgage or charge 14 January 2003
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
CERTNM - Change of name certificate 19 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.