Company NameMDS Service Contracting Limited
Company StatusDissolved
Company Number03241986
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Deidre Catherine Mary Speldewinde
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleDoctor
Correspondence Address2 Ironmongers Place
London
E14 9UL
Director NameMichael Craig Speldewinde
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleComputer Eng
Correspondence Address2 Ironmongers Place
London
E14 9UL
Secretary NameMichael Craig Speldewinde
NationalityAustralian
StatusClosed
Appointed27 August 1996(same day as company formation)
RoleComputer Eng
Correspondence Address2 Ironmongers Place
London
E14 9UL
Director NameAnne Mc Cabge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed01 January 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 30 July 2002)
RoleHousewife
Correspondence Address3 Plymouth Wharf
London
E14 3EL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address3 Plymouth Wharf
London
E14 3EL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2000Return made up to 27/08/00; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 September 1999Return made up to 27/08/99; full list of members (6 pages)
16 November 1998Return made up to 27/08/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 31 August 1997 (10 pages)
14 November 1997Return made up to 27/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/97
(6 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed;new director appointed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 16 st john street london EC1M 4AY (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Director resigned (2 pages)
27 August 1996Incorporation (15 pages)