Company NameMDA Resources (International) Limited
Company StatusDissolved
Company Number03857267
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameMDA Resources (UK) Limited

Business Activity

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

Directors

Director NameMr Michael Jeremy Dauncey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameMr Anthony Joseph Rowlands
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhayes Close
Woking
Surrey
GU21 4JD
Director NameRichard Charles Oliver
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2002)
RoleGeneral Manager
Correspondence AddressErnest Langelezstraat
Ottenburg
3040
Belgium
Secretary NameMrs Jacqueline Elizabeth Dauncey
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasque House
Hurley Lane
Hurley
Berkshire
SL6 5LL
Secretary NameMiss Tracey Bampton
NationalityBritish
StatusResigned
Appointed09 January 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2010)
RoleSecretary
Correspondence AddressM D A House
The Grove
Slough
Berkshire
SL1 1RH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2010
Turnover£46,621
Gross Profit£10,652
Net Worth-£270,843
Current Liabilities£476,608

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Notice of final account prior to dissolution (1 page)
29 November 2016INSOLVENCY:annual progress report for period up to close. (9 pages)
24 October 2013Insolvency:liquidator's progress and draft final report (10 pages)
26 September 2012Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SL England on 26 September 2012 (2 pages)
19 September 2012Appointment of a liquidator (1 page)
18 September 2012Order of court to wind up (3 pages)
13 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2011 (2 pages)
13 October 2011Notice of completion of voluntary arrangement (6 pages)
13 October 2011Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2011 (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
6 May 2011Registered office address changed from M D a House the Grove Slough Berkshire SL1 1RH on 6 May 2011 (1 page)
6 May 2011Registered office address changed from M D a House the Grove Slough Berkshire SL1 1RH on 6 May 2011 (1 page)
12 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2010 (9 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(3 pages)
13 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2010 (2 pages)
6 September 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
6 July 2010Termination of appointment of Tracey Bampton as a secretary (1 page)
4 November 2009Secretary's details changed for Miss Tracey Bampton on 4 November 2009 (1 page)
4 November 2009Secretary's details changed for Miss Tracey Bampton on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr Michael Jeremy Dauncey on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Michael Jeremy Dauncey on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
15 September 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
18 June 2009Auditor's resignation (1 page)
10 February 2009Appointment terminated secretary jacqueline dauncey (1 page)
10 February 2009Secretary appointed miss tracey bampton (1 page)
11 November 2008Return made up to 12/10/08; full list of members (3 pages)
23 September 2008Full accounts made up to 31 October 2007 (19 pages)
16 October 2007Return made up to 12/10/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 October 2006 (19 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
25 March 2007Full accounts made up to 31 October 2005 (19 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
17 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2005Return made up to 12/10/05; full list of members (8 pages)
7 September 2005Full accounts made up to 31 October 2004 (18 pages)
19 October 2004Return made up to 12/10/04; full list of members (6 pages)
7 May 2004Full accounts made up to 31 October 2003 (18 pages)
27 October 2003Return made up to 12/10/03; full list of members (6 pages)
13 August 2003Full accounts made up to 31 October 2002 (14 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
15 January 2003New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
24 October 2002Return made up to 12/10/02; full list of members (6 pages)
12 September 2002Particulars of mortgage/charge (5 pages)
25 July 2002Director resigned (1 page)
15 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Full accounts made up to 31 October 2001 (14 pages)
19 October 2001Return made up to 12/10/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 October 2000 (13 pages)
1 June 2001Company name changed mda resources (uk) LIMITED\certificate issued on 01/06/01 (3 pages)
28 November 2000Auditor's resignation (1 page)
30 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
16 October 2000Return made up to 12/10/00; full list of members (6 pages)
4 October 2000New director appointed (2 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
6 June 2000Full accounts made up to 31 March 2000 (3 pages)
14 December 1999Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
18 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (20 pages)