About

Registered Number: 03600483
Date of Incorporation: 20/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Having been setup in 1998, Mdina Investments Ltd has its registered office in Colchester, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Corcoran, Maureen Helen, Tarr, Matthew. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORCORAN, Maureen Helen 09 July 2007 15 April 2014 1
TARR, Matthew 28 July 2006 09 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 30 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 29 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AD01 - Change of registered office address 30 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 20 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 22 May 2006
287 - Change in situation or address of Registered Office 11 August 2005
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 28 March 2001
287 - Change in situation or address of Registered Office 17 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 26 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 20 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.