Company NameM P A Interiors Limited
Company StatusDissolved
Company Number03960049
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameFergus King
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 January 2004)
RoleContracts Manager
Correspondence Address29 May Street
Cuxton
Kent
ME2 1LR
Secretary NameDonna Duke
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address29 May Street
Cuxton
Kent
ME2 1LR
Director NamePatrick Doyle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Stoneleigh Lodge
Branstone Road
Richmond
Surrey
TW9 3LD
Director NameMr Martin Jack King
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenacres Close
Farnborough
Kent
BR6 7TS
Secretary NameMr Martin Jack King
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenacres Close
Farnborough
Kent
BR6 7TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 2 Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Return made up to 30/03/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 July 2001Registered office changed on 30/07/01 from: 5 stoneleigh lodge branstone road richmond surrey TW9 3LD (1 page)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned;director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: the brittania suite st james's building 79 oxford street, manchester lancashire M1 6FR (1 page)
5 April 2000Secretary resigned (2 pages)
5 April 2000Director resigned (2 pages)
30 March 2000Incorporation (11 pages)