Company NameMDA Property Investments Limited
Company StatusDissolved
Company Number03802734
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichelle Dawn Arnott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleAccountant
Correspondence Address52 Gainsborough Close
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XB
Secretary NameMrs Brenda Eileen Arnott
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Museum Wing Callaly Castle
Callaly
Alnwick
Northumberland
NE66 4TA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address9a Chollerton Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Turnover£7,800
Gross Profit£7,800
Net Worth£57,733
Cash£1,199
Current Liabilities£7,097

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
11 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
11 July 2005Return made up to 08/07/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
12 July 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
14 July 2003Return made up to 08/07/03; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 October 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
8 October 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
14 September 2001Return made up to 08/07/01; full list of members (6 pages)
21 August 2000Return made up to 08/07/00; full list of members (6 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
28 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 July 1999Incorporation (15 pages)