Maythird Limited

DataGardener
in liquidation
Micro

Maythird Limited

06624305Private Limited With Share Capital

Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN48BS
Incorporated

19/06/2008

Company Age

17 years

Directors

1

Employees

1

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Maythird Limited (06624305) is a private limited with share capital incorporated on 19/06/2008 (17 years old) and registered in tunbridge wells, TN48BS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 19/06/2008
TN48BS
1 employees

Financial Overview

Total Assets

£2.48M

Liabilities

£4.53M

Net Assets

£-2.06M

Cash

£534

Key Metrics

1

Employees

1

Directors

5

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:08-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Resolution
Category:Resolution
Date:19-05-2016
Change Of Name Notice
Category:Change Of Name
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Capital Cancellation Shares
Category:Capital
Date:25-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:25-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:25-08-2015
Capital Return Purchase Own Shares
Category:Capital
Date:25-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:06-01-2014
Auditors Resignation Company
Category:Auditors
Date:08-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Termination Director Company With Name
Category:Officers
Date:13-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Legacy
Category:Mortgage
Date:10-08-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Capital Allotment Shares
Category:Capital
Date:22-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-03-2010
Legacy
Category:Annual Return
Date:08-07-2009
Legacy
Category:Mortgage
Date:08-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:13-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2008
Memorandum Articles
Category:Incorporation
Date:26-06-2008
Resolution
Category:Resolution
Date:26-06-2008
Legacy
Category:Officers
Date:23-06-2008
Incorporation Company
Category:Incorporation
Date:19-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date29/03/2018
Latest Accounts30/06/2017

Trading Addresses

Apartment 1, Bredbury House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN48BSRegistered
Unit 1, M A P Business Centre, Lower Road, Maidstone, Kent, ME150JS

Contact

mapcontracts.co.uk
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN48BS