Company NameManagement Design Organisation Limited
Company StatusDissolved
Company Number01904659
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Prudence Mildred Collett-Jobey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 12 November 2002)
RoleArchitect
Correspondence Address7 Herd Street
Marlborough
Wiltshire
SN8 1DF
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed08 June 1999(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 12 November 2002)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed29 June 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 1999)
RoleSecretary
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 June 1992)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria Hosue 64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£1,649
Net Worth-£102,262
Cash£5
Current Liabilities£105,917

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 July 2002First Gazette notice for compulsory strike-off (1 page)
28 February 2001Registered office changed on 28/02/01 from: c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
22 February 2001Return made up to 20/12/00; full list of members (6 pages)
22 February 2001Return made up to 20/12/96; full list of members (6 pages)
22 February 2001Return made up to 20/12/97; full list of members (6 pages)
22 February 2001Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Return made up to 20/12/98; full list of members (6 pages)
22 February 2001Return made up to 20/12/95; full list of members (6 pages)
22 February 2001Return made up to 20/12/94; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
29 January 2001Full accounts made up to 31 March 1999 (6 pages)
19 January 2001Deferment of dissolution (voluntary) (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)