Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MA TAX SERVICES (MEDICAL) LIMITED
Company Information for

MA TAX SERVICES (MEDICAL) LIMITED

10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
03433990
Private Limited Company
Dissolved

Dissolved 2014-12-01

Company Overview

About Ma Tax Services (medical) Ltd
MA TAX SERVICES (MEDICAL) LIMITED was founded on 1997-09-15 and had its registered office in 10 John Princes Street. The company was dissolved on the 2014-12-01 and is no longer trading or active.

Key Data
Company Name
MA TAX SERVICES (MEDICAL) LIMITED
 
Legal Registered Office
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in W1G
 
Previous Names
MILTON AVIS ACCOUNTANCY AND TAX SERVICES (MEDICAL) LIMITED24/07/2013
Filing Information
Company Number 03433990
Date formed 1997-09-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-12-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 18:27:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MA TAX SERVICES (MEDICAL) LIMITED

Current Directors
Officer Role Date Appointed
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-09-15
GERALD MILTON AVIS
Director 1997-09-15
SIMON JONATHAN YOUNG
Director 1997-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIAK CHUA GOH
Company Secretary 1997-09-15 2012-07-23
SIAK CHUA GOH
Director 1997-09-15 2008-10-16
ANTHONY RONALD LEVINE
Director 1997-09-15 2004-01-07
COMPANY DIRECTORS LIMITED
Nominated Director 1997-09-15 1997-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEMPLE SECRETARIES LIMITED INDIAN MOMENTS UK LIMITED Nominated Secretary 2007-10-26 CURRENT 2007-10-26 Dissolved 2014-09-09
TEMPLE SECRETARIES LIMITED INDIAN MOMENTS LIMITED Nominated Secretary 2007-10-26 CURRENT 2007-10-26 Active - Proposal to Strike off
TEMPLE SECRETARIES LIMITED ABLE PROPERTY SERVICES LIMITED Nominated Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2014-01-14
TEMPLE SECRETARIES LIMITED FINE FOOD RESTAURANT LIMITED Nominated Secretary 2007-09-18 CURRENT 2007-09-18 Active
TEMPLE SECRETARIES LIMITED AMBUJA CREDIT & LEASE FINANCE LIMITED Nominated Secretary 2007-07-20 CURRENT 2007-07-20 Active
TEMPLE SECRETARIES LIMITED CAMERA THEATRE PRODUCTIONS LIMITED Nominated Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
TEMPLE SECRETARIES LIMITED EUROPRIME RESOURCES LIMITED Nominated Secretary 2007-03-26 CURRENT 2007-03-26 Dissolved 2015-07-03
TEMPLE SECRETARIES LIMITED DAVE INVEST LIMITED Nominated Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2014-10-21
TEMPLE SECRETARIES LIMITED SKYTEL TELECOMMUNICATIONS LTD Nominated Secretary 2007-01-19 CURRENT 2007-01-19 Dissolved 2015-05-05
TEMPLE SECRETARIES LIMITED PRECISION BARS LIMITED Nominated Secretary 2006-05-05 CURRENT 2006-05-05 Active
TEMPLE SECRETARIES LIMITED CITIZEN INTERNET & SOFTWARE SERVICES LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Dissolved 2014-06-24
TEMPLE SECRETARIES LIMITED JAYFLEX MANAGEMENT LIMITED Nominated Secretary 2005-01-07 CURRENT 2005-01-07 Active
TEMPLE SECRETARIES LIMITED A1 COMPANY SERVICES (2004) LIMITED Nominated Secretary 2004-07-15 CURRENT 2004-07-15 Dissolved 2014-12-23
TEMPLE SECRETARIES LIMITED TEMPLEMILL LIMITED Nominated Secretary 2004-05-18 CURRENT 2004-05-18 Dissolved 2013-12-10
TEMPLE SECRETARIES LIMITED REVAPOINT MARKETING LIMITED Nominated Secretary 2003-08-27 CURRENT 2003-08-27 Liquidation
TEMPLE SECRETARIES LIMITED SILKBACK LIMITED Nominated Secretary 2003-06-12 CURRENT 2003-06-12 Liquidation
TEMPLE SECRETARIES LIMITED AQUILION LIMITED Nominated Secretary 2003-05-01 CURRENT 2001-06-07 Active
TEMPLE SECRETARIES LIMITED CANDO UK LIMITED Nominated Secretary 2003-01-17 CURRENT 2003-01-17 Dissolved 2016-12-09
TEMPLE SECRETARIES LIMITED TATS LIMITED Nominated Secretary 2002-09-12 CURRENT 2002-09-12 Dissolved 2014-03-27
TEMPLE SECRETARIES LIMITED GRANDWALK LIMITED Nominated Secretary 2002-06-26 CURRENT 1999-10-07 Active
TEMPLE SECRETARIES LIMITED ORCHARD PUBLISHING CO LIMITED Nominated Secretary 2002-04-01 CURRENT 1992-08-17 Active
TEMPLE SECRETARIES LIMITED AIRFLOW TECHNOLOGIES LIMITED Nominated Secretary 2001-10-31 CURRENT 2001-10-31 Dissolved 2014-07-22
TEMPLE SECRETARIES LIMITED PRANA NATURALS LIMITED Nominated Secretary 2000-09-25 CURRENT 2000-09-25 Dissolved 2016-01-19
TEMPLE SECRETARIES LIMITED THE BRICK WATER-PROOFING ASSOCIATION Nominated Secretary 2000-08-02 CURRENT 2000-08-02 Dissolved 2016-11-01
TEMPLE SECRETARIES LIMITED MIZAR INVESTMENTS LIMITED Nominated Secretary 2000-01-14 CURRENT 2000-01-14 Active
TEMPLE SECRETARIES LIMITED KITCHENS ITALIANA LIMITED Nominated Secretary 1999-06-28 CURRENT 1999-06-28 Liquidation
TEMPLE SECRETARIES LIMITED DEMETER FARMING COMPANY LIMITED Nominated Secretary 1999-06-09 CURRENT 1994-10-03 Dissolved 2015-08-25
TEMPLE SECRETARIES LIMITED BREWERS IMPORTS LIMITED Nominated Secretary 1999-04-29 CURRENT 1993-10-22 Liquidation
TEMPLE SECRETARIES LIMITED TELEHOIST LIMITED Nominated Secretary 1998-10-08 CURRENT 1991-06-25 Dissolved 2014-04-08
TEMPLE SECRETARIES LIMITED HAYMARKET ASSOCIATES LIMITED Nominated Secretary 1998-02-27 CURRENT 1998-01-20 Active
TEMPLE SECRETARIES LIMITED THE REAL ART ESTATE LIMITED Nominated Secretary 1998-01-22 CURRENT 1998-01-22 Active
TEMPLE SECRETARIES LIMITED V.I.P. INTERNATIONAL SHIPPING LIMITED Nominated Secretary 1997-07-10 CURRENT 1997-07-10 Dissolved 2016-07-19
TEMPLE SECRETARIES LIMITED BRANCREST SOLUTIONS LIMITED Nominated Secretary 1996-11-18 CURRENT 1996-11-18 Liquidation
TEMPLE SECRETARIES LIMITED PHILSON LOGISTICS LIMITED Nominated Secretary 1996-04-17 CURRENT 1996-04-17 Liquidation
TEMPLE SECRETARIES LIMITED PARMEL LIMITED Nominated Secretary 1993-06-11 CURRENT 1993-06-11 Liquidation
TEMPLE SECRETARIES LIMITED EUROFIND SERVICES LIMITED Nominated Secretary 1992-10-23 CURRENT 1991-10-23 Liquidation
TEMPLE SECRETARIES LIMITED 02582802 LIMITED Nominated Secretary 1992-02-15 CURRENT 1991-02-15 Active
TEMPLE SECRETARIES LIMITED ATLANTIC MARITIME LIMITED Nominated Secretary 1991-07-12 CURRENT 1991-07-12 Active - Proposal to Strike off
TEMPLE SECRETARIES LIMITED FORENSIC SYSTEMS (U.K.) LIMITED Nominated Secretary 1991-04-26 CURRENT 1991-04-26 Liquidation
TEMPLE SECRETARIES LIMITED STATE EXPRESS LIMITED Nominated Secretary 1990-10-29 CURRENT 1986-10-31 Liquidation
GERALD MILTON AVIS MILTON AVIS COMPANY FORMATIONS LIMITED Director 2002-02-14 CURRENT 1994-08-08 Dissolved 2013-12-31
SIMON JONATHAN YOUNG MILTON AVIS MANAGEMENT LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
SIMON JONATHAN YOUNG FRANCHISE CONSULTANTS (LONDON) LIMITED Director 2013-02-07 CURRENT 1991-12-17 Dissolved 2014-05-06
SIMON JONATHAN YOUNG FRANCHISE EXHIBITIONS LIMITED Director 2013-02-07 CURRENT 1991-12-17 Dissolved 2014-05-06
SIMON JONATHAN YOUNG FRANCHISE WORLD LIMITED Director 2013-02-07 CURRENT 1991-12-17 Dissolved 2014-05-06
SIMON JONATHAN YOUNG ORIOL HOUSE LIMITED Director 2010-09-28 CURRENT 2010-09-28 Dissolved 2014-05-13
SIMON JONATHAN YOUNG MILTON AVIS COMPANY FORMATIONS LIMITED Director 2004-10-14 CURRENT 1994-08-08 Dissolved 2013-12-31
SIMON JONATHAN YOUNG MA TAX SERVICES LIMITED Director 1997-06-19 CURRENT 1989-04-19 Dissolved 2014-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH ENGLAND
2013-08-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-284.70DECLARATION OF SOLVENCY
2013-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-284.70DECLARATION OF SOLVENCY
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM ORIOL HOUSE NAN CLARKS LANE MILL HILL LONDON NW7 4HH
2013-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-24CERTNMCOMPANY NAME CHANGED MILTON AVIS ACCOUNTANCY AND TAX SERVICES (MEDICAL) LIMITED CERTIFICATE ISSUED ON 24/07/13
2013-06-25RES15CHANGE OF NAME 17/06/2013
2013-03-23DISS40DISS40 (DISS40(SOAD))
2013-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE
2012-08-31LATEST SOC31/08/12 STATEMENT OF CAPITAL;GBP 100
2012-08-31AR0128/08/12 FULL LIST
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY SIAK GOH
2011-10-14AR0128/08/11 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08AR0128/08/10 FULL LIST
2010-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/08/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / SIAK CHUA GOH / 28/08/2010
2009-09-04363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-06-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR SIAK GOH
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM DATAM HOUSE 48 MADDOX STREET LONDON W1R 9PB
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2006-09-27363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-01-21288bDIRECTOR RESIGNED
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-09-14363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-09-19363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-17363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1998-09-17363sRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1997-10-02225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1997-09-2988(2)RAD 15/09/97--------- £ SI 98@1=98 £ IC 2/100
1997-09-22288bDIRECTOR RESIGNED
1997-09-22288aNEW DIRECTOR APPOINTED
1997-09-22288bDIRECTOR RESIGNED
1997-09-22288aNEW DIRECTOR APPOINTED
1997-09-22288aNEW DIRECTOR APPOINTED
1997-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to MA TAX SERVICES (MEDICAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against MA TAX SERVICES (MEDICAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MA TAX SERVICES (MEDICAL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of MA TAX SERVICES (MEDICAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MA TAX SERVICES (MEDICAL) LIMITED
Trademarks
We have not found any records of MA TAX SERVICES (MEDICAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MA TAX SERVICES (MEDICAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MA TAX SERVICES (MEDICAL) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MA TAX SERVICES (MEDICAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMA TAX SERVICES (MEDICAL) LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MA TAX SERVICES (MEDICAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MA TAX SERVICES (MEDICAL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.