Company NameMediterranean Developments Limited
Company StatusDissolved
Company Number04108285
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameArthur Raymond Elvy
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Herne Court
Rustington
Littlehampton
West Sussex
BN16 3BQ
Secretary NameArthur Raymond Elvy
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Herne Court
Rustington
Littlehampton
West Sussex
BN16 3BQ
Director NameMichael David Elvy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleTransport Executive
Correspondence Address2 Elmfield Close
Weald
Kent
TN14 6PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
5 January 2004Director resigned (1 page)
26 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(7 pages)
20 July 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
20 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 March 2003Return made up to 15/11/02; full list of members (7 pages)
2 January 2002Registered office changed on 02/01/02 from: 96 accommodation road london NW11 8ED (1 page)
2 January 2002Ad 22/12/00--------- £ si 99@1 (2 pages)
2 January 2002Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/02
(7 pages)
17 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Incorporation (16 pages)