M.A. DIRECTORS LIMITED
Overview
| Company Name | M.A. DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03758663 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.A. DIRECTORS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is M.A. DIRECTORS LIMITED located?
| Registered Office Address | 62 Priory Road RM3 9AP Romford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M.A. DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for M.A. DIRECTORS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for M.A. DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Peter Beau Leigh as a director on Aug 05, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Beau Leigh as a director on Jun 26, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Pamela Marion Randall as a director on Jun 26, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on Mar 27, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Pioneer Secretarial Services Limited as a secretary on Jan 18, 2012 | 2 pages | AP04 | ||||||||||
Appointment of Pioneer Directors Limited as a director on Jan 18, 2012 | 2 pages | AP02 | ||||||||||
Termination of appointment of Andreea Ecaterina Mocanu as a director on Jan 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas James Morley Hulme as a director on Jan 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Woodford Services Limited as a secretary on Jan 18, 2012 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Amended accounts made up to Dec 31, 2007 | 3 pages | AAMD | ||||||||||
Amended accounts made up to Dec 31, 2008 | 3 pages | AAMD | ||||||||||
Amended accounts made up to Dec 31, 2009 | 3 pages | AAMD | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of M.A. DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIONEER SECRETARIAL SERVICES LIMITED | Secretary | Priory Road RM3 9AP Romford 62 Essex United Kingdom |
| 167891580001 | ||||||||||
| RANDALL, Pamela Marion | Director | Priory Road RM3 9AP Romford 62 Essex England | England | British | 73065380001 | |||||||||
| REILLY, Susan Tanya Lisette | Director | Yonge Close Boreham CM3 3GY Chelmsford 1 Essex | England | British | 104777420002 | |||||||||
| PIONEER DIRECTORS LIMITED | Director | Priory Road RM3 9AP Romford 62 Essex United Kingdom |
| 167891440001 | ||||||||||
| IL GRANDE, Caroline | Secretary | Rockmount Pointues Rocques GY2 4HN St Sampsons Guernsey Channel Islands | British | 57496670002 | ||||||||||
| REILLY, Susan Tanya Lisette | Secretary | 26 Boleyn Way Boreham CM3 3JL Chelmsford Essex | British | 104777420001 | ||||||||||
| ENCHANTE SA | Secretary | 1 Pier Steps GY1 2LF St Peter Port Guernsey Channel Islands | 74049800001 | |||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| P & T SECRETARIES LIMITED | Secretary | 22 Buckingham Gate SW1E 6LB London 4th Floor | 69285540001 | |||||||||||
| VARBERG HOLDINGS LIMITED | Secretary | Beaufort House PO BOX 438 Road Town Tortola Bvi | 75255110001 | |||||||||||
| VARBERG HOLDINGS LIMITED | Secretary | P O Box 3186 Abbott Building Main Street Roadtown Tortola British Virgin Islands | 63163850001 | |||||||||||
| WESTOUR SERVICES LIMITED | Secretary | 5/6 The Shrubberies George Lane E18 1BG London | 94530920001 | |||||||||||
| WOODFORD SERVICES LIMITED | Secretary | The Shrubberies George Lane South Woodford E18 1BG London 3 United Kingdom |
| 139830500001 | ||||||||||
| BROWN, Delma Lena | Director | Tumblebum Cottage Rue De Bouverie GY5 7TZ Cobo Castel Guernsey Channel Islands | British | 74875590001 | ||||||||||
| COCKESEDGE, David Thomas | Director | La Corderie Sark GY9 0SE Guernsey Channel Islands | British | 65397350001 | ||||||||||
| HESTER, Jesse Grant | Director | Flat 5111, Golden Sands 5, P O Box 500462 Dubai | United Arab Emirates | British | 133199990001 | |||||||||
| HULME, Douglas James Morley | Director | Fort Champ, 10 Fort Road St Peter Port GY1 1ZU Guernsey Channel Islands | Guernsey | British | 160417340001 | |||||||||
| LAKER, Keith Trevor | Director | Bordeaux Haven Bordeaux, Vale GY3 5LZ Guernsey | Guernsey | British | 81742970001 | |||||||||
| LEIGH, Peter Beau | Director | Priory Road RM3 9AP Romford 62 Essex England | England | British | 164952720001 | |||||||||
| MOCANU, Andreea Ecaterina | Director | 13 Clifford Road E17 4JE London | United Kingdom | British | 121272240001 | |||||||||
| MORETTI, Luca | Director | 2 Strada Da Viarmes Morcote 6922 Switzerland | Italian | 88807220002 | ||||||||||
| MOUJAHED BATTAGLIA, Antonella | Director | 3b Via Bresce S. Pietro Di Stabis Ticino 6854 Switzerland | Swiss | 117168870002 | ||||||||||
| REILLY, Susan Tanya Lisette | Director | 26 Boleyn Way Boreham CM3 3JL Chelmsford Essex | United Kingdom | British | 104777420001 | |||||||||
| WILLIS, Loic John | Director | Maison Pommier GY9 0SF Sark Guernsey Channel Islands | British | 33557500001 | ||||||||||
| WILLIS, Loic John | Director | Maison Pommier GY9 0SF Sark Guernsey Channel Islands | British | 33557500001 | ||||||||||
| WILLIS, Loic John | Director | Maison Pommier GY9 0SF Sark Guernsey Channel Islands | British | 33557500001 | ||||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0