Company NameMBA Direct Limited
Company StatusDissolved
Company Number03494111
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

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 NameMr Simon Marc Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(1 year after company formation)
Appointment Duration25 years, 3 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Vallance Road
London
N22 4UB
Director NameMr Ian Timothy Hobson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(1 year after company formation)
Appointment Duration25 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 41 Parkgate Road
London
SW11 4NP
Director NameAndrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant/Company Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Director NameMr Paul Richard Withey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Farnham
Saxmundham
Suffolk
IP17 1LA
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed26 November 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 5 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 Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,379,501
Cash£173,007
Current Liabilities£33,866

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 April 2005Dissolved (1 page)
25 January 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Notice of Constitution of Liquidation Committee (2 pages)
2 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
2 July 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Statement of affairs (5 pages)
21 June 2001Registered office changed on 21/06/01 from: 2 ransomes mews great eastern wharf london SW11 4NQ (1 page)
19 February 2001Secretary's particulars changed (1 page)
19 February 2001Return made up to 16/01/01; full list of members (9 pages)
24 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2001Return made up to 28/12/00; full list of members (10 pages)
24 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
10 October 2000Full accounts made up to 31 March 2000 (15 pages)
18 May 2000Registered office changed on 18/05/00 from: c/o murphy deeks nolan. 404 gardiner house.broomhill rd wandsworth london SW18 4JQ (1 page)
14 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 16/01/00; full list of members (8 pages)
16 February 2000Ad 25/11/99--------- £ si [email protected] £ ic 455/455 (2 pages)
16 February 2000Ad 25/11/99--------- £ si [email protected]=2 £ ic 471/473 (2 pages)
16 February 2000Ad 25/11/99--------- £ si [email protected]=10 £ ic 455/465 (2 pages)
16 February 2000Ad 25/11/99--------- £ si [email protected]=6 £ ic 465/471 (2 pages)
19 January 2000Location of register of members (1 page)
23 December 1999New director appointed (3 pages)
23 December 1999New director appointed (4 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
10 December 1999S-div 07/12/99 (2 pages)
10 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999£ nc 1000/1400 25/11/99 (2 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 February 1999Return made up to 16/01/99; full list of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
17 February 1999Ad 25/01/99--------- £ si 7@1=7 £ ic 435/442 (2 pages)
17 February 1999Ad 25/01/99--------- £ si 20@1=20 £ ic 415/435 (2 pages)
17 February 1999Ad 20/08/98--------- £ si 75@1=75 £ ic 200/275 (2 pages)
17 February 1999Ad 03/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 February 1999Ad 12/01/99--------- £ si 20@1=20 £ ic 295/315 (2 pages)
17 February 1999Ad 25/01/99--------- £ si 7@1=7 £ ic 442/449 (2 pages)
17 February 1999Ad 25/01/99--------- £ si 6@1=6 £ ic 449/455 (2 pages)
17 February 1999Ad 04/01/99--------- £ si 20@1=20 £ ic 275/295 (2 pages)
17 February 1999Ad 25/01/99--------- £ si 100@1=100 £ ic 315/415 (2 pages)
9 February 1999New director appointed (2 pages)
8 February 1999New director appointed (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 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
16 January 1998Incorporation (20 pages)