London
W2 1EP
Secretary Name | Mr Anthony Joseph Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Summerhayes Close Woking Surrey GU21 4JD |
Director Name | Richard Charles Oliver |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2002) |
Role | General Manager |
Correspondence Address | Ernest Langelezstraat Ottenburg 3040 Belgium |
Secretary Name | Mrs Jacqueline Elizabeth Dauncey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basque House Hurley Lane Hurley Berkshire SL6 5LL |
Secretary Name | Miss Tracey Bampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2010) |
Role | Secretary |
Correspondence Address | M D A House The Grove Slough Berkshire SL1 1RH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Turnover | £46,621 |
Gross Profit | £10,652 |
Net Worth | -£270,843 |
Current Liabilities | £476,608 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2016 | Notice of final account prior to dissolution (1 page) |
29 November 2016 | INSOLVENCY:annual progress report for period up to close. (9 pages) |
24 October 2013 | Insolvency:liquidator's progress and draft final report (10 pages) |
26 September 2012 | Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SL England on 26 September 2012 (2 pages) |
19 September 2012 | Appointment of a liquidator (1 page) |
18 September 2012 | Order of court to wind up (3 pages) |
13 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2011 (2 pages) |
13 October 2011 | Notice of completion of voluntary arrangement (6 pages) |
13 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2011 (2 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
8 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
6 May 2011 | Registered office address changed from M D a House the Grove Slough Berkshire SL1 1RH on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from M D a House the Grove Slough Berkshire SL1 1RH on 6 May 2011 (1 page) |
12 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2010 (9 pages) |
26 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
13 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 August 2010 (2 pages) |
6 September 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
6 July 2010 | Termination of appointment of Tracey Bampton as a secretary (1 page) |
4 November 2009 | Secretary's details changed for Miss Tracey Bampton on 4 November 2009 (1 page) |
4 November 2009 | Secretary's details changed for Miss Tracey Bampton on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Michael Jeremy Dauncey on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Michael Jeremy Dauncey on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
18 June 2009 | Auditor's resignation (1 page) |
10 February 2009 | Appointment terminated secretary jacqueline dauncey (1 page) |
10 February 2009 | Secretary appointed miss tracey bampton (1 page) |
11 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
16 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 October 2006 (19 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Full accounts made up to 31 October 2005 (19 pages) |
12 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 12/10/06; full list of members
|
1 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
7 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
27 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
13 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
24 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
12 September 2002 | Particulars of mortgage/charge (5 pages) |
25 July 2002 | Director resigned (1 page) |
15 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
19 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (13 pages) |
1 June 2001 | Company name changed mda resources (uk) LIMITED\certificate issued on 01/06/01 (3 pages) |
28 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
4 October 2000 | New director appointed (2 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (3 pages) |
14 December 1999 | Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
18 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (20 pages) |