About

Registered Number: 04690775
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: The Mill House, Boundary Road Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

Having been setup in 2003, Mayday Mortgages & Loans Ltd are based in High Wycombe, Buckinghamshire, it's status at Companies House is "Dissolved". There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 11 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 18 January 2010
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 09 December 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
RESOLUTIONS - N/A 18 March 2004
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 18 August 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.