Company NameThe Mda Group U.K. Limited
Company StatusDissolved
Company Number01296139
CategoryPrivate Limited Company
Incorporation Date28 January 1977(47 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameMonk Dunstone Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Raymond Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 03 October 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sispara Gardens
Southfields
London
SW18 1LF
Director NameMr Charles Maddock Johnston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 03 October 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Wyldes
14 Clarence Drive Englefield Green
Egham
Surrey
TW20 0NL
Director NameMr Ian William Storrier
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 03 October 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Secretary NameMr Ian William Storrier
NationalityBritish
StatusClosed
Appointed04 November 2004(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Director NameMr George Robert Boot
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Windermere Way
Reigate
Surrey
RH2 0LW
Secretary NameCharlotte Mary Blake
NationalityBritish
StatusResigned
Appointed29 December 1991(14 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address10 Glenhurst Avenue
London
NW5 1PS
Secretary NameMr Ian William Storrier
NationalityBritish
StatusResigned
Appointed31 October 2000(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Director NameMr Grant Neville Tromans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandthorne
Elstead Road Seale
Farnham
Surrey
GU10 1JA
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed23 August 2002(25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameThe Mda Group Plc (Corporation)
Date of BirthJuly 1985 (Born 38 years ago)
StatusResigned
Appointed29 December 1991(14 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 August 2002)
Correspondence AddressAmy Johnson House 15 Cherry Orchard Road
Croydon
Surrey
CR0 6BU

Location

Registered AddressPhilip House
6 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 May 2006Application for striking-off (1 page)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
28 February 2005Return made up to 29/12/04; full list of members (8 pages)
28 February 2005New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 46 berkeley square mayfair london W1J 5AT (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
17 January 2004Return made up to 29/12/03; full list of members (6 pages)
10 January 2004Auditor's resignation (1 page)
22 July 2003Full accounts made up to 30 September 2002 (11 pages)
23 June 2003Return made up to 29/12/02; full list of members (6 pages)
18 May 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
17 March 2003Registered office changed on 17/03/03 from: amy johnson house 15 cherry orchard road croydon surrey CR9 6BJ (1 page)
12 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (4 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (3 pages)
30 January 2002Return made up to 29/12/01; full list of members (7 pages)
7 January 2002Full accounts made up to 30 September 2001 (7 pages)
26 June 2001New director appointed (2 pages)
2 April 2001Company name changed monk dunstone associates LIMITED\certificate issued on 02/04/01 (2 pages)
29 January 2001Return made up to 29/12/00; full list of members (6 pages)
26 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Full accounts made up to 30 September 2000 (7 pages)
13 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
14 April 2000Director resigned (1 page)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 February 2000Return made up to 29/12/99; full list of members (6 pages)
17 February 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
23 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1997Full accounts made up to 30 June 1996 (8 pages)
18 February 1997Return made up to 29/12/96; full list of members (6 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
22 December 1995Full accounts made up to 30 June 1995 (8 pages)