MD TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

MD TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02625933

Incorporation date

01/07/1991

Size

-

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1991)
dot icon06/05/2012
Final Gazette dissolved following liquidation
dot icon06/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-10-13
dot icon24/10/2010
Registered office address changed from M D a House the Grove Slough Berkshire SL1 1RH on 2010-10-25
dot icon21/10/2010
Statement of affairs with form 4.19
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Appointment of a voluntary liquidator
dot icon19/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Tracey Bampton as a secretary
dot icon05/07/2010
Termination of appointment of Tracey Bampton as a secretary
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/07/2009
Return made up to 28/06/09; full list of members
dot icon09/02/2009
Secretary appointed miss tracey bampton
dot icon09/02/2009
Appointment Terminated Director jacqueline dauncey
dot icon09/02/2009
Appointment Terminated Secretary jacqueline dauncey
dot icon18/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon03/07/2008
Return made up to 28/06/08; full list of members
dot icon02/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/07/2007
Return made up to 28/06/07; full list of members
dot icon15/03/2007
Return made up to 28/06/06; full list of members
dot icon11/03/2007
Secretary's particulars changed;director's particulars changed
dot icon11/03/2007
Director's particulars changed
dot icon07/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/10/2005
Particulars of mortgage/charge
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon17/07/2005
Return made up to 28/06/05; full list of members
dot icon05/07/2004
Return made up to 28/06/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/07/2003
Return made up to 28/06/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/01/2003
New secretary appointed
dot icon30/12/2002
Secretary resigned
dot icon14/07/2002
Return made up to 28/06/02; full list of members
dot icon14/07/2002
Director resigned
dot icon28/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon27/09/2001
Certificate of change of name
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon05/07/2001
Return made up to 07/07/01; full list of members
dot icon27/11/2000
Auditor's resignation
dot icon14/08/2000
Full accounts made up to 1999-10-31
dot icon10/07/2000
Return made up to 02/07/00; full list of members
dot icon27/02/2000
New director appointed
dot icon26/10/1999
Registered office changed on 27/10/99 from: 54 moorbridge road maidenhead berkshire SL6 8JQ
dot icon08/09/1999
Full accounts made up to 1998-10-31
dot icon01/09/1999
Secretary resigned
dot icon01/09/1999
New secretary appointed
dot icon03/07/1999
Return made up to 02/07/99; no change of members
dot icon25/02/1999
Accounting reference date extended from 30/04/98 to 31/10/98
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
Secretary resigned
dot icon01/11/1998
Return made up to 02/07/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon03/08/1997
New secretary appointed
dot icon03/08/1997
Return made up to 02/07/97; no change of members
dot icon03/07/1997
Secretary resigned
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon04/07/1996
Return made up to 02/07/96; no change of members
dot icon04/07/1996
Registered office changed on 05/07/96
dot icon03/03/1996
Full accounts made up to 1995-04-30
dot icon03/07/1995
Return made up to 02/07/95; full list of members
dot icon20/03/1995
Accounting reference date extended from 31/03 to 30/04
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon22/08/1994
Return made up to 02/07/94; full list of members
dot icon24/01/1994
Auditor's resignation
dot icon23/09/1993
Full accounts made up to 1993-03-31
dot icon13/07/1993
Return made up to 02/07/93; no change of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon07/07/1992
Return made up to 02/07/92; full list of members
dot icon11/09/1991
Ad 28/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon31/07/1991
Director resigned;new director appointed
dot icon31/07/1991
New director appointed
dot icon31/07/1991
Registered office changed on 01/08/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ
dot icon31/07/1991
Accounting reference date notified as 31/03
dot icon01/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dauncey, Michael Jeremy
Director
03/07/1991 - Present
36
Dauncey, Jacqueline Elizabeth
Director
03/07/1991 - 09/01/2009
15
Rowlands, Anthony Joseph
Director
18/02/2000 - 06/09/2000
2
Fowler, Barry James
Secretary
28/10/1998 - 31/08/1999
9
Norris, David William
Secretary
30/06/1997 - 28/10/1998
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 TECHNOLOGY GROUP LIMITED

MD TECHNOLOGY GROUP LIMITED is an(a) Dissolved company incorporated on 01/07/1991 with the registered office located at 24 Conduit Place, London W2 1EP. 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 MD TECHNOLOGY GROUP LIMITED?

toggle

MD TECHNOLOGY GROUP LIMITED is currently Dissolved. It was registered on 01/07/1991 and dissolved on 06/05/2012.

Where is MD TECHNOLOGY GROUP LIMITED located?

toggle

MD TECHNOLOGY GROUP LIMITED is registered at 24 Conduit Place, London W2 1EP.

What does MD TECHNOLOGY GROUP LIMITED do?

toggle

MD TECHNOLOGY GROUP LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for MD TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 06/05/2012: Final Gazette dissolved following liquidation.