George Borg Olivier Street
St Julians
Malta G C
Director Name | Mr Mark Richard Jacobs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2008(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 43 Withdean Crescent Brighton East Sussex BN1 6WG |
Secretary Name | Mr Stephen Kenneth Tarr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2009(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 9 Hyde Park Park Towers George Borg Olivier Street St Julians Malta G C |
Director Name | Madeleine Jane Tarr |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Lawrence Close Raunds Northamptonshire NN9 6RF |
Secretary Name | Madeleine Jane Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Lawrence Close Raunds Northamptonshire NN9 6RF |
Director Name | Gary Mason |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chaplin Close Summerhill Park Salford Lancashire M6 8FW |
Director Name | Keith Russell Paxman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2005) |
Role | Managing Director |
Correspondence Address | 7 The Causeway Boxford Sudbury Suffolk CO10 5JR |
Secretary Name | Gary Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(8 years after company formation) |
Appointment Duration | 2 years (resigned 17 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chaplin Close Summerhill Park Salford Lancashire M6 8FW |
Secretary Name | Daniel Bernard Tarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 27 Trow Close Quinton House Cotton End Beds MK45 3BF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mdina.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78493575 |
Telephone region | London |
Registered Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.3k at £1 | Mark Jacobs 50.00% Ordinary |
---|---|
1.3k at £1 | S.k. Tarr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,872 |
Cash | £12,769 |
Current Liabilities | £5,924 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Solvency Statement dated 19/12/16 (1 page) |
24 January 2017 | Solvency Statement dated 19/12/16 (1 page) |
24 January 2017 | Resolutions
|
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 January 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
5 January 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
11 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 July 2011 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom on 28 July 2011 (1 page) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Director's details changed for Mr Stephen Kenneth Tarr on 8 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark Richard Jacobs on 8 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark Richard Jacobs on 8 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Stephen Kenneth Tarr on 8 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Stephen Kenneth Tarr on 8 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mark Richard Jacobs on 8 March 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
9 April 2009 | Director's change of particulars / stephen tarr / 01/03/2009 (2 pages) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Appointment terminated secretary daniel tarr (1 page) |
9 April 2009 | Director's change of particulars / stephen tarr / 01/03/2009 (2 pages) |
9 April 2009 | Appointment terminated secretary daniel tarr (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Secretary appointed mr stephen kenneth tarr (1 page) |
9 April 2009 | Secretary appointed mr stephen kenneth tarr (1 page) |
9 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
14 November 2008 | Director appointed mark richard jacobs (2 pages) |
14 November 2008 | Director appointed mark richard jacobs (2 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 09/03/04; full list of members (8 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned;director resigned (1 page) |
24 March 2003 | Return made up to 17/03/03; full list of members
|
24 March 2003 | Return made up to 17/03/03; full list of members
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Ad 25/09/02--------- £ si 1076@1=1076 £ ic 1538/2614 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Ad 25/09/02--------- £ si 1076@1=1076 £ ic 1538/2614 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 01/07/02--------- £ si 538@1=538 £ ic 1000/1538 (2 pages) |
26 September 2002 | Ad 01/07/02--------- £ si 538@1=538 £ ic 1000/1538 (2 pages) |
26 July 2002 | Nc inc already adjusted 13/06/02 (1 page) |
26 July 2002 | Nc inc already adjusted 13/06/02 (1 page) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
22 March 2002 | Return made up to 17/03/02; full list of members
|
22 March 2002 | Return made up to 17/03/02; full list of members
|
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: 32A crouch street colchester essex CO3 3HH (1 page) |
5 April 2000 | Return made up to 17/03/00; full list of members
|
5 April 2000 | Return made up to 17/03/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 17/03/96; full list of members (6 pages) |
10 April 1995 | Accounting reference date notified as 31/03 (1 page) |
10 April 1995 | Accounting reference date notified as 31/03 (1 page) |
10 April 1995 | Ad 17/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 April 1995 | Ad 17/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 1995 | Secretary resigned (1 page) |
21 March 1995 | Secretary resigned (1 page) |