Company NameMDA Direct Limited
Company StatusDissolved
Company Number05102697
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NameStirling Romford Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Yasin Titiz
Date of BirthMay 1970 (Born 54 years ago)
NationalityTurkish
StatusClosed
Appointed26 January 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 10 March 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressAppartment 2 Block 1
Lapta Pines (Santa Fe) Kamelya Sokak
Lapta
Turkish Republic Of North Cyprus
Director NameEileen Rodwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChemin Pre De La Cure 12
Arzier
Vaud 1273
Switzerland
Director NameRodney Ian Lindsey Rodwell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCh Pre De La Cure 12
Arzier
Vaud 1273
Suisse
Secretary NameEileen Rodwell
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChemin Pre De La Cure 12
Arzier
Vaud 1273
Switzerland
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameBrian Keith Hamilton-Smith
StatusResigned
Appointed12 July 2010(6 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 January 2011)
RoleCompany Director
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Yasin Titiz
100.00%
Ordinary

Financials

Year2014
Net Worth£2,938
Current Liabilities£3,004

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014Application to strike the company off the register (3 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages)
11 April 2012Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
13 September 2011Company name changed stirling romford LIMITED\certificate issued on 13/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-13
(3 pages)
11 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
8 July 2011Termination of appointment of Martin Stein as a director (1 page)
8 July 2011Termination of appointment of Brian Hamilton-Smith as a secretary (1 page)
8 July 2011Appointment of Mr Yasin Titiz as a director (2 pages)
4 April 2011Registered office address changed from 37 Greenhill Street Stratford upon Avon Warwickshire CV37 7TA on 4 April 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 April 2011Registered office address changed from 37 Greenhill Street Stratford upon Avon Warwickshire CV37 7TA on 4 April 2011 (1 page)
9 March 2011Registered office address changed from 16 Dover Street London W1S 4LR on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 16 Dover Street London W1S 4LR on 9 March 2011 (2 pages)
9 August 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 July 2010Termination of appointment of Rodney Rodwell as a director (1 page)
12 July 2010Registered office address changed from Rose Cottage 26 Appleton Road Cumnor Oxford Oxon OX2 9QH on 12 July 2010 (1 page)
12 July 2010Appointment of Mr Martin Stein as a director (2 pages)
12 July 2010Termination of appointment of Eileen Rodwell as a director (1 page)
12 July 2010Appointment of Brian Keith Hamilton-Smith as a secretary (1 page)
12 July 2010Termination of appointment of Eileen Rodwell as a secretary (1 page)
30 April 2010Withdraw the company strike off application (2 pages)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (1 page)
6 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
29 June 2009Return made up to 15/04/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
29 July 2008Return made up to 15/04/08; full list of members (3 pages)
18 September 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
18 July 2007Return made up to 15/04/07; no change of members (7 pages)
18 May 2006Return made up to 15/04/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
1 July 2005Return made up to 15/04/05; full list of members (7 pages)
7 June 2004New director appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
15 April 2004Incorporation (16 pages)