MD REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

MD REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03676786

Incorporation date

30/11/1998

Size

Small

Contacts

Registered address

Registered address

C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1998)
dot icon03/12/2013
Final Gazette dissolved following liquidation
dot icon03/09/2013
Notice of move from Administration to Dissolution on 2013-08-30
dot icon04/07/2013
Registered office address changed from C/O Duff and Phelps Ltd 43-45 Portman Square London W1H 6LY on 2013-07-05
dot icon13/06/2013
Administrator's progress report to 2013-03-16
dot icon29/04/2013
Notice of appointment of replacement/additional administrator
dot icon28/04/2013
Insolvency filing
dot icon28/04/2013
Notice of vacation of office by administrator
dot icon06/02/2013
Notice of extension of period of Administration
dot icon09/01/2013
Administrator's progress report to 2013-01-02
dot icon23/10/2012
Statement of affairs with form 2.14B/2.15B
dot icon09/10/2012
Administrator's progress report to 2012-09-04
dot icon11/09/2012
Statement of affairs with form 2.14B
dot icon28/05/2012
Notice of deemed approval of proposals
dot icon15/05/2012
Notice of deemed approval of proposals
dot icon01/05/2012
Statement of administrator's proposal
dot icon03/04/2012
Notice of completion of voluntary arrangement
dot icon11/03/2012
Registered office address changed from Epworth House 25 City Road London EC1Y 1AA on 2012-03-12
dot icon08/03/2012
Appointment of an administrator
dot icon04/03/2012
Certificate of change of name
dot icon23/11/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-19
dot icon02/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-19
dot icon31/05/2011
Accounts for a small company made up to 2010-04-30
dot icon03/04/2011
Termination of appointment of Stephen Thomas as a director
dot icon21/03/2011
Miscellaneous
dot icon20/03/2011
Appointment of Mr Dudley Clifford Pound as a director
dot icon15/03/2011
Appointment of Mr Dudley Clifford Pound as a secretary
dot icon15/03/2011
Termination of appointment of Michael Abrahams as a director
dot icon15/03/2011
Termination of appointment of Michael Abrahams as a secretary
dot icon03/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/09/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2010
Accounts for a small company made up to 2009-04-30
dot icon28/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon28/12/2009
Director's details changed for Stephen Thomas on 2009-12-01
dot icon28/12/2009
Director's details changed for Andrew Beale on 2009-12-01
dot icon28/12/2009
Director's details changed for Mr Michael Bernard Abrahams on 2009-12-01
dot icon09/06/2009
Appointment Terminated Director andrew richman
dot icon09/06/2009
Appointment Terminated Director usman khan
dot icon18/12/2008
Return made up to 01/12/08; full list of members
dot icon31/08/2008
Accounts for a small company made up to 2008-04-30
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/12/2007
Return made up to 01/12/07; full list of members
dot icon30/10/2007
New director appointed
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon06/09/2007
Return made up to 01/12/06; full list of members
dot icon06/09/2007
Secretary resigned
dot icon09/07/2007
Certificate of change of name
dot icon18/04/2007
New secretary appointed;new director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
Registered office changed on 19/04/07 from: 2 bloomsbury street london WC1B 3ST
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/03/2007
Total exemption small company accounts made up to 2005-06-30
dot icon05/03/2007
Compulsory strike-off action has been discontinued
dot icon27/11/2006
Return made up to 01/12/05; full list of members
dot icon11/09/2006
First Gazette notice for compulsory strike-off
dot icon11/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/07/2005
Total exemption small company accounts made up to 2003-06-30
dot icon20/12/2004
Return made up to 01/12/04; full list of members
dot icon11/12/2003
Return made up to 01/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/03/2003
Total exemption small company accounts made up to 2001-06-30
dot icon20/02/2003
Return made up to 01/12/02; full list of members
dot icon21/03/2002
New secretary appointed
dot icon25/02/2002
Return made up to 01/12/01; full list of members
dot icon12/11/2001
Certificate of change of name
dot icon30/10/2001
Director resigned
dot icon24/10/2001
Return made up to 30/12/00; full list of members
dot icon24/10/2001
Secretary's particulars changed;director's particulars changed
dot icon18/04/2001
Ad 28/03/01--------- £ si 10000@1=10000 £ ic 75000/85000
dot icon07/02/2001
Ad 10/01/01--------- £ si 74998@1=74998 £ ic 2/75000
dot icon07/02/2001
Registered office changed on 08/02/01 from: 2 bloomsbury street london WC1B 3ST
dot icon30/01/2001
Registered office changed on 31/01/01 from: the ropewalk 32A main street middleton market harborough leicestershire LE16 8YU
dot icon01/11/2000
Accounts made up to 2000-06-30
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon01/11/2000
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon11/06/2000
Secretary resigned
dot icon18/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed
dot icon11/04/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon21/12/1999
Return made up to 01/12/99; full list of members
dot icon12/04/1999
New director appointed
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Registered office changed on 30/03/99 from: 1 royal standard place nottingham NG1 6FZ
dot icon29/03/1999
£ nc 1000/500000 23/03/99
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon29/03/1999
Secretary resigned;director resigned
dot icon29/03/1999
Director resigned
dot icon14/03/1999
Certificate of change of name
dot icon30/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Usman Awais
Director
02/04/2007 - 01/05/2009
10
Thomas, Stephen
Director
23/03/1999 - 22/03/2011
5
Crisp, Andrew Giles
Director
27/04/2000 - 28/05/2001
5
Pound, Dudley Clifford
Director
21/03/2011 - Present
15
Mallender, Jacqueline Anne
Director
02/04/2007 - Present
8

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 MD REALISATIONS LIMITED

MD REALISATIONS LIMITED is an(a) Dissolved company incorporated on 30/11/1998 with the registered office located at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MD REALISATIONS LIMITED?

toggle

MD REALISATIONS LIMITED is currently Dissolved. It was registered on 30/11/1998 and dissolved on 03/12/2013.

Where is MD REALISATIONS LIMITED located?

toggle

MD REALISATIONS LIMITED is registered at C/O DUFF & PHELPS LTD, Level 14 The Shard, 32 London Bridge Street, London SE1 9SG.

What does MD REALISATIONS LIMITED do?

toggle

MD REALISATIONS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for MD REALISATIONS LIMITED?

toggle

The latest filing was on 03/12/2013: Final Gazette dissolved following liquidation.