Company NameMDA (Central Europe) Limited
Company StatusDissolved
Company Number04268512
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NamePercepta Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Stephen Raymond Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sispara Gardens
Southfields
London
SW18 1LF
Director NameStefan Paul Allesch Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Chairman
Correspondence AddressGarden Flat 22 Acfold Road
London
SW6 2AL
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMr Charles Maddock Johnston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 July 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Wyldes
14 Clarence Drive Englefield Green
Egham
Surrey
TW20 0NL
Director NameMr Ian William Storrier
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2006)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Director NameMr Stephen Burchett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address63 Beacon Way
Banstead
Surrey
SM7 1EA
Director NameMr John Arthur Collinge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 30 April 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAllambys
Froleswort Road Leire
Lutterworth
Leicestershire
LE17 3HJ
Director NameDavid Honek
Date of BirthApril 1970 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2008)
RoleSurveyor
Correspondence AddressPstrossova 8
Praha 1
110 00
Czech Republic
Director NameJozsef Kerewsztecy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityHungarian
StatusResigned
Appointed08 April 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleConstruction
Correspondence AddressOnd Street No 4
Pomaz
2013
Hungary
Secretary NameMr Ian William Storrier
NationalityBritish
StatusResigned
Appointed03 November 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Northey Avenue
Cheam
Surrey
SM2 7HR
Director NameMr Robert Jon Kennedy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshfields 16 School Lane
Stretton On Dunsmore
Rugby
Warwickshire
CV23 9ND
Secretary NameMrs Jane Ann Gibbs
NationalityBritish
StatusResigned
Appointed01 August 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 December 2011)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Copley Way
Tadworth
Surrey
KT20 5QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
1-11 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Mda International Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
10 December 2013Section 519 (1 page)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 50
(3 pages)
12 July 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
24 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
5 July 2012Registered office address changed from , Philip House, 6 Lansdowne Road, Croydon, CR0 2BX on 5 July 2012 (1 page)
5 July 2012Registered office address changed from , Philip House, 6 Lansdowne Road, Croydon, CR0 2BX on 5 July 2012 (1 page)
4 July 2012Termination of appointment of John Collinge as a director (1 page)
30 May 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
3 January 2012Termination of appointment of Jane Gibbs as a secretary (1 page)
31 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 September 2010 (12 pages)
1 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 30 September 2009 (17 pages)
18 August 2009Return made up to 10/08/09; full list of members (4 pages)
18 May 2009Appointment terminated director robert kennedy (1 page)
4 March 2009Full accounts made up to 30 September 2008 (14 pages)
15 September 2008Appointment terminated director david honek (1 page)
15 September 2008Appointment terminated director stephen burchett (1 page)
18 August 2008Return made up to 10/08/08; full list of members (5 pages)
28 May 2008Full accounts made up to 30 September 2007 (17 pages)
5 September 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2007Full accounts made up to 30 September 2006 (14 pages)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2006New director appointed (2 pages)
15 June 2006Full accounts made up to 30 September 2005 (16 pages)
22 August 2005Return made up to 10/08/05; full list of members (9 pages)
28 June 2005Full accounts made up to 30 September 2004 (14 pages)
16 June 2005New secretary appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 46 berkeley square, mayfair, london W1J 5AT (1 page)
17 November 2004Secretary resigned (1 page)
26 August 2004Return made up to 10/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (14 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
29 August 2003Secretary's particulars changed (1 page)
29 August 2003Return made up to 10/08/03; full list of members (7 pages)
15 August 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 June 2003New director appointed (2 pages)
17 June 2003New director appointed (4 pages)
9 June 2003Ad 08/04/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (3 pages)
9 June 2003New director appointed (2 pages)
18 May 2003Director's particulars changed (1 page)
17 March 2003Registered office changed on 17/03/03 from: amy johnson house, 15 cherry orchard road, croydon, CR9 6BJ (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Return made up to 10/08/02; full list of members (5 pages)
5 November 2002Location of register of members (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (3 pages)
29 October 2002Registered office changed on 29/10/02 from: ringley park house 59 reigate road reigate surrey RH2 0QJ (1 page)
28 October 2002Company name changed percepta LIMITED\certificate issued on 28/10/02 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 46 berkeley square, london, W1J 5AT (1 page)
17 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
10 August 2001Incorporation (13 pages)