Company NameExecutives Direct Limited
DirectorsRoderick Younger and Simon Bosley
Company StatusDissolved
Company Number03494039
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 2 months ago)
Previous NameMBA Appointments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoderick Younger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleBusiness Consultant
Correspondence Address5e Thorney Crescent
London
SW11 3TR
Director NameSimon Bosley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(3 years, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address13 Groveside Court
London
Sw11
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed29 November 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameThomas Heathcote Tragett
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Admiral Place
London
SE16 5NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2004Dissolved (1 page)
1 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
15 February 2002Statement of affairs (5 pages)
15 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2002Appointment of a voluntary liquidator (1 page)
27 January 2002Ad 03/07/01--------- £ si 164220@1=164220 £ ic 164222/328442 (2 pages)
27 January 2002Return made up to 10/01/02; full list of members (6 pages)
27 January 2002Registered office changed on 27/01/02 from: 2 ransomes mews great eastern wharf london SW11 4NQ (1 page)
5 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 October 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
16 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
13 July 2001£ nc 1000/941900 03/07/01 (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2001Ad 03/07/01--------- £ si 164220@1=164220 £ ic 2/164222 (2 pages)
13 July 2001New director appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Location of register of members (1 page)
27 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Return made up to 16/01/99; full list of members (6 pages)
19 January 1999Company name changed mba appointments LIMITED\certificate issued on 20/01/99 (2 pages)
1 December 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
16 January 1998Incorporation (20 pages)