M.A. DIRECTORS LIMITED

M.A. DIRECTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameM.A. DIRECTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03758663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for M.A. DIRECTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for M.A. DIRECTORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M.A. DIRECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 2,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Termination of appointment of Peter Beau Leigh as a director on Aug 05, 2013

    1 pagesTM01

    Appointment of Mr Peter Beau Leigh as a director on Jun 26, 2013

    2 pagesAP01

    Appointment of Mrs Pamela Marion Randall as a director on Jun 26, 2013

    2 pagesAP01

    Annual return made up to Apr 23, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG United Kingdom

    1 pagesAD02

    Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on Mar 27, 2012

    1 pagesAD01

    Appointment of Pioneer Secretarial Services Limited as a secretary on Jan 18, 2012

    2 pagesAP04

    Appointment of Pioneer Directors Limited as a director on Jan 18, 2012

    2 pagesAP02

    Termination of appointment of Andreea Ecaterina Mocanu as a director on Jan 18, 2012

    1 pagesTM01

    Termination of appointment of Douglas James Morley Hulme as a director on Jan 18, 2012

    1 pagesTM01

    Termination of appointment of Woodford Services Limited as a secretary on Jan 18, 2012

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Amended accounts made up to Dec 31, 2007

    3 pagesAAMD

    Amended accounts made up to Dec 31, 2008

    3 pagesAAMD

    Amended accounts made up to Dec 31, 2009

    3 pagesAAMD

    Annual return made up to Apr 23, 2011 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of M.A. DIRECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIONEER SECRETARIAL SERVICES LIMITED
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Secretary
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07777383
    167891580001
    RANDALL, Pamela Marion
    Priory Road
    RM3 9AP Romford
    62
    Essex
    England
    Director
    Priory Road
    RM3 9AP Romford
    62
    Essex
    England
    EnglandBritish73065380001
    REILLY, Susan Tanya Lisette
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    Director
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    EnglandBritish104777420002
    PIONEER DIRECTORS LIMITED
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Director
    Priory Road
    RM3 9AP Romford
    62
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04755437
    167891440001
    IL GRANDE, Caroline
    Rockmount
    Pointues Rocques
    GY2 4HN St Sampsons
    Guernsey
    Channel Islands
    Secretary
    Rockmount
    Pointues Rocques
    GY2 4HN St Sampsons
    Guernsey
    Channel Islands
    British57496670002
    REILLY, Susan Tanya Lisette
    26 Boleyn Way
    Boreham
    CM3 3JL Chelmsford
    Essex
    Secretary
    26 Boleyn Way
    Boreham
    CM3 3JL Chelmsford
    Essex
    British104777420001
    ENCHANTE SA
    1 Pier Steps
    GY1 2LF St Peter Port
    Guernsey Channel Islands
    Secretary
    1 Pier Steps
    GY1 2LF St Peter Port
    Guernsey Channel Islands
    74049800001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    P & T SECRETARIES LIMITED
    22 Buckingham Gate
    SW1E 6LB London
    4th Floor
    Secretary
    22 Buckingham Gate
    SW1E 6LB London
    4th Floor
    69285540001
    VARBERG HOLDINGS LIMITED
    Beaufort House
    PO BOX 438
    Road Town
    Tortola
    Bvi
    Secretary
    Beaufort House
    PO BOX 438
    Road Town
    Tortola
    Bvi
    75255110001
    VARBERG HOLDINGS LIMITED
    P O Box 3186
    Abbott Building Main Street
    Roadtown
    Tortola
    British Virgin Islands
    Secretary
    P O Box 3186
    Abbott Building Main Street
    Roadtown
    Tortola
    British Virgin Islands
    63163850001
    WESTOUR SERVICES LIMITED
    5/6 The Shrubberies
    George Lane
    E18 1BG London
    Secretary
    5/6 The Shrubberies
    George Lane
    E18 1BG London
    94530920001
    WOODFORD SERVICES LIMITED
    The Shrubberies George Lane
    South Woodford
    E18 1BG London
    3
    United Kingdom
    Secretary
    The Shrubberies George Lane
    South Woodford
    E18 1BG London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06926837
    139830500001
    BROWN, Delma Lena
    Tumblebum Cottage
    Rue De Bouverie
    GY5 7TZ Cobo Castel
    Guernsey Channel Islands
    Director
    Tumblebum Cottage
    Rue De Bouverie
    GY5 7TZ Cobo Castel
    Guernsey Channel Islands
    British74875590001
    COCKESEDGE, David Thomas
    La Corderie
    Sark
    GY9 0SE Guernsey
    Channel Islands
    Director
    La Corderie
    Sark
    GY9 0SE Guernsey
    Channel Islands
    British65397350001
    HESTER, Jesse Grant
    Flat 5111, Golden Sands 5, P O Box 500462
    Dubai
    Director
    Flat 5111, Golden Sands 5, P O Box 500462
    Dubai
    United Arab EmiratesBritish133199990001
    HULME, Douglas James Morley
    Fort Champ, 10 Fort Road
    St Peter Port
    GY1 1ZU Guernsey
    Channel Islands
    Director
    Fort Champ, 10 Fort Road
    St Peter Port
    GY1 1ZU Guernsey
    Channel Islands
    GuernseyBritish160417340001
    LAKER, Keith Trevor
    Bordeaux Haven
    Bordeaux, Vale
    GY3 5LZ Guernsey
    Director
    Bordeaux Haven
    Bordeaux, Vale
    GY3 5LZ Guernsey
    GuernseyBritish81742970001
    LEIGH, Peter Beau
    Priory Road
    RM3 9AP Romford
    62
    Essex
    England
    Director
    Priory Road
    RM3 9AP Romford
    62
    Essex
    England
    EnglandBritish164952720001
    MOCANU, Andreea Ecaterina
    13 Clifford Road
    E17 4JE London
    Director
    13 Clifford Road
    E17 4JE London
    United KingdomBritish121272240001
    MORETTI, Luca
    2 Strada Da Viarmes
    Morcote
    6922
    Switzerland
    Director
    2 Strada Da Viarmes
    Morcote
    6922
    Switzerland
    Italian88807220002
    MOUJAHED BATTAGLIA, Antonella
    3b Via Bresce
    S. Pietro Di Stabis
    Ticino 6854
    Switzerland
    Director
    3b Via Bresce
    S. Pietro Di Stabis
    Ticino 6854
    Switzerland
    Swiss117168870002
    REILLY, Susan Tanya Lisette
    26 Boleyn Way
    Boreham
    CM3 3JL Chelmsford
    Essex
    Director
    26 Boleyn Way
    Boreham
    CM3 3JL Chelmsford
    Essex
    United KingdomBritish104777420001
    WILLIS, Loic John
    Maison Pommier
    GY9 0SF Sark
    Guernsey
    Channel Islands
    Director
    Maison Pommier
    GY9 0SF Sark
    Guernsey
    Channel Islands
    British33557500001
    WILLIS, Loic John
    Maison Pommier
    GY9 0SF Sark
    Guernsey
    Channel Islands
    Director
    Maison Pommier
    GY9 0SF Sark
    Guernsey
    Channel Islands
    British33557500001
    WILLIS, Loic John
    Maison Pommier
    GY9 0SF Sark
    Guernsey
    Channel Islands
    Director
    Maison Pommier
    GY9 0SF Sark
    Guernsey
    Channel Islands
    British33557500001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    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