Company NameMa Development Services Limited
Company StatusDissolved
Company Number05509417
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 10 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mary-Anne Oates
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleResources & Development
Country of ResidenceUnited Kingdom
Correspondence Address31 Kings Mead
South Nutfield
Surrey
RH1 5NN
Secretary NameSusan Lorraine Hook
NationalityBritish
StatusResigned
Appointed01 July 2006(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2010)
RoleAccounts Technician
Correspondence Address216 Chaldon Way
Coulsdon
Surrey
CR5 1DH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Lime Court
Hazel Way
Chipstead
Surrey
CR5 3PJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,077

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Registered office address changed from 134a Brighton Rd Coulsdon Surrey CR5 2nd on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 134a Brighton Rd Coulsdon Surrey CR5 2ND on 30 August 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 September 2010Director's details changed for Mary-Anne Oates on 15 July 2010 (2 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
6 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 1
(4 pages)
6 September 2010Termination of appointment of Susan Hook as a secretary (1 page)
6 September 2010Termination of appointment of Susan Hook as a secretary (1 page)
6 September 2010Director's details changed for Mary-Anne Oates on 15 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 15/07/09; full list of members (3 pages)
22 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 May 2009Registered office changed on 18/05/2009 from unit 81 capital business centre 22 carlton rd south croydon surrey CR2 0BS (1 page)
18 May 2009Registered office changed on 18/05/2009 from unit 81 capital business centre 22 carlton rd south croydon surrey CR2 0BS (1 page)
1 September 2008Return made up to 15/07/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from the dolls house, 216 chaldon way coulsdon surrey CR5 1DH (1 page)
1 September 2008Return made up to 15/07/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from the dolls house, 216 chaldon way coulsdon surrey CR5 1DH (1 page)
23 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
30 July 2007Registered office changed on 30/07/07 from: hadresham, woolborough lane outwood redhill surrey RH1 5QR (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Registered office changed on 30/07/07 from: hadresham, woolborough lane outwood redhill surrey RH1 5QR (1 page)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
14 August 2006Return made up to 15/07/06; full list of members (2 pages)
14 August 2006New secretary appointed (1 page)
14 August 2006Return made up to 15/07/06; full list of members (2 pages)
14 August 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
15 July 2005Incorporation (17 pages)
15 July 2005Incorporation (17 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)