Company NameMPA (International) Limited
Company StatusDissolved
Company Number00972333
CategoryPrivate Limited Company
Incorporation Date13 February 1970(54 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMaura Frances Brindley
NationalityBritish
StatusClosed
Appointed12 May 2000(30 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address104 Hectorage Road
Tonbridge
Kent
TN9 2DR
Director NameWilliam Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(34 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 04 September 2007)
RoleActuary
Correspondence Address19 Flask Walk
Hampstead
London
NW3 1HH
Director NameDavid Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(36 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (closed 04 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Gateford Drive
Horsham
West Sussex
RH12 5FW
Director NameMr Charles Ernest Dixon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottages The Street
Walberton
Arundel
West Sussex
BN18 0PY
Director NameMr Peter Edward Felton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2004)
RoleActuary - Company Chairman
Country of ResidenceUnited Kingdom
Correspondence Address65 Church Road
Great Bookham
Surrey
KT23 3EG
Secretary NameMr Charles Ernest Dixon
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottages The Street
Walberton
Arundel
West Sussex
BN18 0PY
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(27 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameAkhil Sethi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2004(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2006)
RoleChief Financial Officer
Correspondence Address30 Iverna Gardens
London
W8 6TN

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£204,676

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2007Director's particulars changed (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
8 January 2007Director resigned (1 page)
10 December 2006New director appointed (2 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page)
22 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Director's particulars changed (1 page)
27 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 01/03/04; full list of members (7 pages)
3 July 2003Secretary's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
29 May 2003Secretary's particulars changed (1 page)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
18 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Return made up to 30/09/97; full list of members
  • 363(287) ‐ Registered office changed on 23/10/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
26 October 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
27 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 27/10/95
(4 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
24 March 1995Registered office changed on 24/03/95 from: metropolitan house northgate chichester west sussex PO19 1BE (1 page)
13 March 1995Location of register of members (1 page)
13 March 1995Location of register of directors' interests (1 page)