Company NameThe Mdina Partnership Limited
Company StatusDissolved
Company Number03034463
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Kenneth Tarr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(same day as company formation)
RoleConsultant
Country of ResidenceMalta
Correspondence Address9 Hyde Park Park Towers
George Borg Olivier Street
St Julians
Malta G C
Director NameMr Mark Richard Jacobs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(13 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 16 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Withdean Crescent
Brighton
East Sussex
BN1 6WG
Secretary NameMr Stephen Kenneth Tarr
NationalityBritish
StatusClosed
Appointed01 March 2009(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address9 Hyde Park Park Towers
George Borg Olivier Street
St Julians
Malta G C
Director NameMadeleine Jane Tarr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleConsultant
Correspondence Address2 Lawrence Close
Raunds
Northamptonshire
NN9 6RF
Secretary NameMadeleine Jane Tarr
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleConsultant
Correspondence Address2 Lawrence Close
Raunds
Northamptonshire
NN9 6RF
Director NameGary Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chaplin Close
Summerhill Park
Salford
Lancashire
M6 8FW
Director NameKeith Russell Paxman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2005)
RoleManaging Director
Correspondence Address7 The Causeway
Boxford
Sudbury
Suffolk
CO10 5JR
Secretary NameGary Mason
NationalityBritish
StatusResigned
Appointed17 March 2003(8 years after company formation)
Appointment Duration2 years (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chaplin Close
Summerhill Park
Salford
Lancashire
M6 8FW
Secretary NameDaniel Bernard Tarr
NationalityBritish
StatusResigned
Appointed21 June 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address27 Trow Close
Quinton House
Cotton End
Beds
MK45 3BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mdina.co.uk
Email address[email protected]
Telephone020 78493575
Telephone regionLondon

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £1Mark Jacobs
50.00%
Ordinary
1.3k at £1S.k. Tarr
50.00%
Ordinary

Financials

Year2014
Net Worth£44,872
Cash£12,769
Current Liabilities£5,924

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Resolutions
  • RES13 ‐ Share premium account be reduced 19/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2017Solvency Statement dated 19/12/16 (1 page)
24 January 2017Solvency Statement dated 19/12/16 (1 page)
24 January 2017Resolutions
  • RES13 ‐ Share premium account be reduced 19/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,614
(5 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,614
(5 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2,614
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,614
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,614
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2,614
(5 pages)
5 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
5 January 2014Total exemption full accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
28 July 2011Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 28 July 2011 (1 page)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for Mr Stephen Kenneth Tarr on 8 March 2010 (2 pages)
29 March 2010Director's details changed for Mark Richard Jacobs on 8 March 2010 (2 pages)
29 March 2010Director's details changed for Mark Richard Jacobs on 8 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Stephen Kenneth Tarr on 8 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Stephen Kenneth Tarr on 8 March 2010 (2 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mark Richard Jacobs on 8 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Registered office changed on 09/04/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
9 April 2009Registered office changed on 09/04/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
9 April 2009Director's change of particulars / stephen tarr / 01/03/2009 (2 pages)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Appointment terminated secretary daniel tarr (1 page)
9 April 2009Director's change of particulars / stephen tarr / 01/03/2009 (2 pages)
9 April 2009Appointment terminated secretary daniel tarr (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Secretary appointed mr stephen kenneth tarr (1 page)
9 April 2009Secretary appointed mr stephen kenneth tarr (1 page)
9 April 2009Return made up to 09/03/09; full list of members (4 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 09/03/09; full list of members (4 pages)
14 November 2008Director appointed mark richard jacobs (2 pages)
14 November 2008Director appointed mark richard jacobs (2 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 09/03/07; full list of members (3 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Return made up to 09/03/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 09/03/06; full list of members (3 pages)
24 March 2006Return made up to 09/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
11 August 2005Registered office changed on 11/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Director resigned (1 page)
29 March 2005Return made up to 09/03/05; full list of members (8 pages)
29 March 2005Return made up to 09/03/05; full list of members (8 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 09/03/04; full list of members (8 pages)
18 March 2004Return made up to 09/03/04; full list of members (8 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned;director resigned (1 page)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2002Ad 25/09/02--------- £ si 1076@1=1076 £ ic 1538/2614 (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Ad 25/09/02--------- £ si 1076@1=1076 £ ic 1538/2614 (2 pages)
25 October 2002New director appointed (2 pages)
26 September 2002Ad 01/07/02--------- £ si 538@1=538 £ ic 1000/1538 (2 pages)
26 September 2002Ad 01/07/02--------- £ si 538@1=538 £ ic 1000/1538 (2 pages)
26 July 2002Nc inc already adjusted 13/06/02 (1 page)
26 July 2002Nc inc already adjusted 13/06/02 (1 page)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
2 April 2001Return made up to 17/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Registered office changed on 17/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page)
17 October 2000Registered office changed on 17/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page)
5 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 March 1999Return made up to 17/03/99; full list of members (6 pages)
26 March 1999Return made up to 17/03/99; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1997Return made up to 17/03/97; no change of members (4 pages)
27 March 1997Return made up to 17/03/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 March 1996Return made up to 17/03/96; full list of members (6 pages)
13 March 1996Return made up to 17/03/96; full list of members (6 pages)
10 April 1995Accounting reference date notified as 31/03 (1 page)
10 April 1995Accounting reference date notified as 31/03 (1 page)
10 April 1995Ad 17/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1995Ad 17/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 1995Secretary resigned (1 page)
21 March 1995Secretary resigned (1 page)