M D INTEGRATION LIMITED

Register to unlock more data on OkredoRegister

M D INTEGRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06758062

Incorporation date

24/11/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

THE MACDONALD PARTNERSHIP, 29 Craven Street, London WC2N 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon22/04/2018
Final Gazette dissolved following liquidation
dot icon22/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2017
Liquidators' statement of receipts and payments to 2017-10-03
dot icon15/12/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/12/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/10/2016
Registered office address changed from 43a Chipstead Valley Road Coulsdon Surrey CR5 2RB England to 29 Craven Street London WC2N 5NT on 2016-10-20
dot icon13/10/2016
Statement of affairs with form 4.19
dot icon13/10/2016
Appointment of a voluntary liquidator
dot icon13/10/2016
Resolutions
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/07/2016
Registered office address changed from Flat 12 Hillcrest Road Purley Surrey CR8 2FE England to 43a Chipstead Valley Road Coulsdon Surrey CR5 2RB on 2016-07-07
dot icon06/07/2016
Registered office address changed from Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE to Flat 12 Hillcrest Road Purley Surrey CR8 2FE on 2016-07-07
dot icon20/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon20/01/2016
Registered office address changed from 87a Bradmore Way, Coulsdon Bradmore Way Coulsdon Surrey CR5 1PE England to Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE on 2016-01-21
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/08/2015
Registered office address changed from Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE to 87a Bradmore Way, Coulsdon Bradmore Way Coulsdon Surrey CR5 1PE on 2015-08-28
dot icon30/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon20/08/2014
Registered office address changed from C/O C/O Aims Accountants Unit X1 European House Rudford Industrial Estate, Ford Road Ford Arundel West Sussex BN18 0BF to Dell House Wandleys Lane Eastergate Chichester West Sussex PO20 3SE on 2014-08-21
dot icon24/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon16/12/2012
Director's details changed for Mr Paul Michael Mcdonnell on 2012-03-17
dot icon16/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/07/2012
Termination of appointment of James Dodd as a director
dot icon31/07/2012
Termination of appointment of James Dodd as a secretary
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon15/12/2010
Registered office address changed from 43-45 Dorset Street London W1U 7NA on 2010-12-16
dot icon15/12/2010
Director's details changed for Mr James Gideon Dodd on 2010-11-01
dot icon15/12/2010
Secretary's details changed for Mr James Gideon Dodd on 2010-11-01
dot icon05/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon10/12/2009
Director's details changed for Paul Michael Mcdonnell on 2009-12-11
dot icon10/12/2009
Secretary's details changed for James Gideon Dodd on 2009-12-11
dot icon10/12/2009
Director's details changed for James Gideon Dodd on 2009-12-11
dot icon17/12/2008
Director appointed paul michael mcdonnell
dot icon17/12/2008
Secretary appointed james gideon dodd
dot icon17/12/2008
Director appointed james gideon dodd
dot icon17/12/2008
Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon27/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon27/11/2008
Appointment terminated director barbara kahan
dot icon24/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
25/11/2008 - 25/11/2008
27947
Dodd, James Gideon
Director
25/11/2008 - 31/05/2012
11
Mcdonnell, Paul Michael
Director
25/11/2008 - Present
-
Dodd, James Gideon
Secretary
25/11/2008 - 31/05/2012
-
TEMPLE SECRETARIES LIMITED
Corporate Secretary
25/11/2008 - 25/11/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M D INTEGRATION LIMITED

M D INTEGRATION LIMITED is an(a) Dissolved company incorporated on 24/11/2008 with the registered office located at THE MACDONALD PARTNERSHIP, 29 Craven Street, London WC2N 5NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M D INTEGRATION LIMITED?

toggle

M D INTEGRATION LIMITED is currently Dissolved. It was registered on 24/11/2008 and dissolved on 22/04/2018.

Where is M D INTEGRATION LIMITED located?

toggle

M D INTEGRATION LIMITED is registered at THE MACDONALD PARTNERSHIP, 29 Craven Street, London WC2N 5NT.

What does M D INTEGRATION LIMITED do?

toggle

M D INTEGRATION LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for M D INTEGRATION LIMITED?

toggle

The latest filing was on 22/04/2018: Final Gazette dissolved following liquidation.