Company NameM D P S Ltd
Company StatusDissolved
Company Number02933105
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarie-Eve Siino
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address1 Rue Bieteuil
13001 Marseille
France
Director NameMichel Wawrow
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed22 December 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address17 B Carnot
Aixeu Proveuce
13100 Bouches Du Rhone
13100
Director NameFranck Everaere
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address29b Place Miollos
Aix En Provence
13100
Director NameDaniel Pepin-Savoyard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleRetraite
Correspondence AddressLotissement La Bregaille
401 Avenue Laennec
Sixfours Les Plages
Foreign
France
Secretary NamePepin Savoyard Josette
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLotissement La Bregaille
401 Avenue Laennec
Six-Fous Les Plages
Foreign
France
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
9 October 1997Secretary resigned (1 page)
25 July 1997Return made up to 26/05/97; full list of members (5 pages)
30 September 1996Return made up to 26/05/96; full list of members (5 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Full accounts made up to 31 May 1995 (4 pages)
2 January 1996Compulsory strike-off action has been discontinued (1 page)
15 December 1995Return made up to 26/05/95; full list of members (16 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)