Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Maindec Computer Systems Limited
Maindec Computer Systems Limited is a dissolved company incorporated on 18 July 1980 with the registered office located in London, Greater London. Maindec Computer Systems Limited was registered 45 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(4 years ago)
Was
40 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01508286
Private limited company
Age
45 years
Incorporated
18 July 1980
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Maindec Computer Systems Limited
Contact
Address
Greenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
England
Same address for the past
5 years
Companies in SE10 0ER
Telephone
01628810977
Email
Available in Endole App
Website
Mcsa.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Elizabeth ANN Dellinger
Director • Attorney • American • Lives in United States • Born in Nov 1961
Ms. Stella Rachelle May
Director • VP Finance • American • Lives in United States • Born in Jul 1982
MCSA Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Xuper Limited
Elizabeth ANN Dellinger is a mutual person.
Active
Computer Systems Integration Limited
Elizabeth ANN Dellinger is a mutual person.
Active
Tectrade Computers Limited
Elizabeth ANN Dellinger is a mutual person.
Active
Entuity Limited
Elizabeth ANN Dellinger is a mutual person.
Active
Computing Services For Industry Limited
Elizabeth ANN Dellinger is a mutual person.
Active
Curvature Solutions Limited
Elizabeth ANN Dellinger is a mutual person.
Active
Computer Systems Integration Group Limited
Elizabeth ANN Dellinger is a mutual person.
Active
Park Place Technologies Limited
Elizabeth ANN Dellinger is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 24 Mar 2020
Application To Strike Off
5 Years Ago on 17 Mar 2020
Abridged Accounts Submitted
5 Years Ago on 28 Feb 2020
Inspection Address Changed
5 Years Ago on 18 Oct 2019
Registers Moved To Inspection Address
5 Years Ago on 18 Oct 2019
Registered Address Changed
6 Years Ago on 7 Aug 2019
Ms Stella May Appointed
6 Years Ago on 29 Mar 2019
Ms Elizabeth Ann Dellinger Appointed
6 Years Ago on 29 Mar 2019
Roger Jeffrey Timms Resigned
6 Years Ago on 29 Mar 2019
Get Alerts
Get Credit Report
Discover Maindec Computer Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 24 Mar 2020
Application to strike the company off the register
Submitted on 17 Mar 2020
Unaudited abridged accounts made up to 31 March 2019
Submitted on 28 Feb 2020
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
Submitted on 18 Oct 2019
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
Submitted on 18 Oct 2019
Registered office address changed from Maindec House, Holtspur Lane, Wooburn Green, Bucks HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 7 August 2019
Submitted on 7 Aug 2019
Director's details changed for Ms Stella May on 29 March 2019
Submitted on 3 Apr 2019
Termination of appointment of Roger Jeffrey Timms as a director on 29 March 2019
Submitted on 3 Apr 2019
Termination of appointment of Peter Anthony Darraugh as a director on 29 March 2019
Submitted on 3 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs