Company NameMdina Investments Limited
Company StatusDissolved
Company Number03600483
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Kenneth Tarr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleConsultant
Country of ResidenceMalta
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMadeleine Jane Tarr
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleConsultant
Correspondence Address74 Ashburnham Road
Northampton
NN1 4RA
Secretary NameStephen Kenneth Tarr
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleConsultant
Correspondence Address8 Carisbrooke Close
Kettering
Northamptonshire
NN15 5JU
Secretary NameMatthew Tarr
NationalityBritish
StatusResigned
Appointed28 July 2006(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 July 2007)
RoleCompany Director
Correspondence Address17 Oakleigh Close
Raunds
Northamptonshire
NN9 6HL
Secretary NameMrs Maureen Helen Corcoran
NationalityBritish
StatusResigned
Appointed09 July 2007(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2014)
RoleCompany Director
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1S.k. Tarr
100.00%
Ordinary

Financials

Year2014
Net Worth£13,856
Cash£20,377
Current Liabilities£9,839

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Termination of appointment of Maureen Corcoran as a secretary (1 page)
30 October 2013Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 30 October 2013 (1 page)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 20 December 2012 (1 page)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Stephen Kenneth Tarr on 6 July 2010 (2 pages)
19 July 2010Secretary's details changed for Maureen Helen Corcoran on 6 July 2010 (1 page)
19 July 2010Secretary's details changed for Maureen Helen Corcoran on 6 July 2010 (1 page)
19 July 2010Director's details changed for Stephen Kenneth Tarr on 6 July 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 July 2009Return made up to 07/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 August 2007New secretary appointed (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 07/07/07; full list of members (2 pages)
18 July 2007Secretary resigned (1 page)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 September 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Return made up to 07/07/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 August 2005Registered office changed on 11/08/05 from: blackburn house 32A crouch street colchester essex C03 3HH (1 page)
18 July 2005Registered office changed on 18/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page)
18 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
26 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
6 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 July 2000 (9 pages)
17 October 2000Registered office changed on 17/10/00 from: blackburn house 32A crouch street, colchester CO3 3HH (1 page)
3 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Full accounts made up to 31 July 1999 (9 pages)
26 July 1999Return made up to 20/07/99; full list of members (6 pages)
11 September 1998Ad 20/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1998Secretary resigned (1 page)
20 July 1998Incorporation (17 pages)