Company NameMPA Corporate Services Ltd
Company StatusDissolved
Company Number07192338
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Thomas Peters
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence AddressCampion Farm Bungalow
Gutters Lane Broomfield
Chelmsford
CM1 7BT
Secretary NameMrs Emilyjane Peters
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCampion Farm Bungalow
Gutters Lane Gutters Lane
Chelmsford
CM1 7BT
Secretary NameMrs Emilyjane Peters
StatusClosed
Appointed18 October 2010(7 months after company formation)
Appointment Duration2 years, 10 months (closed 10 September 2013)
RoleCompany Director
Correspondence Address21 Duke Street
Chelmsford
CM1 1HL

Location

Registered Address21 Duke Street
Chelmsford
CM1 1HL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10
(4 pages)
2 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 10
(4 pages)
5 September 2012Registered office address changed from 31-32 Duke Street Chelmsford CM1 1HY United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 31-32 Duke Street Chelmsford CM1 1HY United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 31-32 Duke Street Chelmsford CM1 1HY United Kingdom on 5 September 2012 (1 page)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Secretary's details changed for Emilyjane Bright on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Emilyjane Bright on 11 April 2011 (1 page)
18 October 2010Appointment of Mrs Emilyjane Peters as a secretary (1 page)
18 October 2010Appointment of a director (2 pages)
18 October 2010Appointment of a director (2 pages)
18 October 2010Appointment of Mrs Emilyjane Peters as a secretary (1 page)
17 March 2010Incorporation (21 pages)
17 March 2010Incorporation (21 pages)