Southfields
London
SW18 1LF
Director Name | Stefan Paul Allesch Taylor |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Chairman |
Correspondence Address | Garden Flat 22 Acfold Road London SW6 2AL |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Director Name | Mr Charles Maddock Johnston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 July 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Wyldes 14 Clarence Drive Englefield Green Egham Surrey TW20 0NL |
Director Name | Mr Ian William Storrier |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2006) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Northey Avenue Cheam Surrey SM2 7HR |
Director Name | Mr Stephen Burchett |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Beacon Way Banstead Surrey SM7 1EA |
Director Name | Mr John Arthur Collinge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Allambys Froleswort Road Leire Lutterworth Leicestershire LE17 3HJ |
Director Name | David Honek |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 08 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2008) |
Role | Surveyor |
Correspondence Address | Pstrossova 8 Praha 1 110 00 Czech Republic |
Director Name | Jozsef Kerewsztecy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 08 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Construction |
Correspondence Address | Ond Street No 4 Pomaz 2013 Hungary |
Secretary Name | Mr Ian William Storrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Northey Avenue Cheam Surrey SM2 7HR |
Director Name | Mr Robert Jon Kennedy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshfields 16 School Lane Stretton On Dunsmore Rugby Warwickshire CV23 9ND |
Secretary Name | Mrs Jane Ann Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 December 2011) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25a Copley Way Tadworth Surrey KT20 5QS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 1-11 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Mda International Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
10 December 2013 | Section 519 (1 page) |
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 July 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Registered office address changed from , Philip House, 6 Lansdowne Road, Croydon, CR0 2BX on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from , Philip House, 6 Lansdowne Road, Croydon, CR0 2BX on 5 July 2012 (1 page) |
4 July 2012 | Termination of appointment of John Collinge as a director (1 page) |
30 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
3 January 2012 | Termination of appointment of Jane Gibbs as a secretary (1 page) |
31 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (12 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director robert kennedy (1 page) |
4 March 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 September 2008 | Appointment terminated director david honek (1 page) |
15 September 2008 | Appointment terminated director stephen burchett (1 page) |
18 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
28 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
5 September 2007 | Return made up to 10/08/07; no change of members
|
23 March 2007 | Full accounts made up to 30 September 2006 (14 pages) |
13 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 10/08/06; full list of members
|
19 September 2006 | New director appointed (2 pages) |
15 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (9 pages) |
28 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 June 2005 | New secretary appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 46 berkeley square, mayfair, london W1J 5AT (1 page) |
17 November 2004 | Secretary resigned (1 page) |
26 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 August 2003 | Secretary's particulars changed (1 page) |
29 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
15 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
23 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (4 pages) |
9 June 2003 | Ad 08/04/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (2 pages) |
18 May 2003 | Director's particulars changed (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: amy johnson house, 15 cherry orchard road, croydon, CR9 6BJ (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Return made up to 10/08/02; full list of members (5 pages) |
5 November 2002 | Location of register of members (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page) |
28 October 2002 | Company name changed percepta LIMITED\certificate issued on 28/10/02 (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 46 berkeley square, london, W1J 5AT (1 page) |
17 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
10 August 2001 | Incorporation (13 pages) |