MDG 2023 DORMANT 2 LIMITED
Overview
| Company Name | MDG 2023 DORMANT 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03097124 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MDG 2023 DORMANT 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MDG 2023 DORMANT 2 LIMITED located?
| Registered Office Address | 4th Floor Park Gate 161-163 Preston Road BN1 6AF Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MDG 2023 DORMANT 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDICALS DIRECT GROUP LIMITED | May 29, 2003 | May 29, 2003 |
| MEDICALS DIRECT GROUP LIMITED | Apr 24, 2003 | Apr 24, 2003 |
| MEDICALS DIRECT GROUP PLC | Dec 16, 1999 | Dec 16, 1999 |
| COMMUNITY SECURITIES PLC | Sep 15, 1995 | Sep 15, 1995 |
| YPCS 39 P.L.C. | Aug 31, 1995 | Aug 31, 1995 |
What are the latest accounts for MDG 2023 DORMANT 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MDG 2023 DORMANT 2 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 01, 2023 |
What are the latest filings for MDG 2023 DORMANT 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed medicals direct group LIMITED\certificate issued on 01/12/23 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Gavin James Sampson on Oct 18, 2019 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 20, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 030971240009 in full | 1 pages | MR04 | ||||||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Who are the officers of MDG 2023 DORMANT 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAMPSON, Gavin James | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 233496390001 | |||||||||
| WARNER, John Douglas | Director | 161-163 Preston Road BN1 6AF Brighton 4th Floor Park Gate England | United Kingdom | British | 31408500002 | |||||||||
| COOK, Dean Vernon | Secretary | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | British | 125206170001 | ||||||||||
| GLASS, Colin | Secretary | The Fairway LS17 7PD Leeds 66 West Yorkshire | British | 17429220001 | ||||||||||
| JEWETT, Robert William | Secretary | 33 Parsonage Lot Road FOREIGN Lebanon New Jersey 08833 Usa | American | 85465730001 | ||||||||||
| KRACKLAUER, William | Secretary | 434 East 52nd Street New York Ny 10022 Usa | Usa | 122106930001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BARRY, Stephen Jeffrey | Director | 3 Darnley Terrace W11 4RL London | British | 24468010001 | ||||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BENTON, Jonathan | Director | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | United Kingdom | British | 183582440001 | |||||||||
| BENTON, Jonathan | Director | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | United Kingdom | British | 183582440001 | |||||||||
| BENTON, Jonathan | Director | 5 Hurst Place Jackets Lane HA6 2SH Northwood Middlesex | British | 75947960001 | ||||||||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| BEW, David | Director | Orchard Close Morton DN21 3BP Gainsborough 17 Lincolnshire United Kingdom | United Kingdom | British | 117009730002 | |||||||||
| CALVER, James David | Director | 191 Weed Avenue Stamford 06902 Connecticut Usa | American | 115020420001 | ||||||||||
| CHAPMAN, Mark Edward | Director | Hillyfields House Woodhill Lane Shamley Green GU5 0SP Guildford Surrey | England | British | 91049330001 | |||||||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||||||
| DOMNITZ, Raymond Peter | Director | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| GLASS, Colin | Director | The Fairway LS17 7PD Leeds 66 West Yorkshire | England | British | 17429220001 | |||||||||
| GRACEY, Thomas Earl | Director | 4806 S 184th Plaza Omaha 68135 Nebraska America | American | 105206460001 | ||||||||||
| GREEN, Julian Alban | Director | 44 Crescent Road BR1 3PW Bromley Kent | British | 55792040001 | ||||||||||
| HOUGHTON BROWN, David Brown | Director | 31 Devereux Drive WD17 3DD Watford Hertfordshire | United Kingdom | British | 117009690001 | |||||||||
| JEWETT, Robert William | Director | 33 Parsonage Lot Road FOREIGN Lebanon New Jersey 08833 Usa | American | 85465730001 | ||||||||||
| KARIOTIS, Steven Andrew | Director | 5 Pruner Farm Road Lebanon FOREIGN New Jersey 08833 Usa | Usa | 85465530002 | ||||||||||
| KOMLOSY, Stephen Anton | Director | Rosedale Home Rosedale Road TW9 2SZ Richmond Surrey | British | 44869640001 | ||||||||||
| KRACKLAUER, William | Director | 434 East 52nd Street New York Ny 10022 Usa | Usa | 122106930001 | ||||||||||
| LASH, Fred | Director | 14 Mirador Court FOREIGN Denville 07834 New Jersey Usa | Usa | 85465660001 | ||||||||||
| MARONE JR, Joseph Anthony | Director | 104 Briar Way, Neshanic Station Nj 08853 United States | American | 111185870001 | ||||||||||
| MCMILLAN, Ross James Sandford, Captain | Director | Edgewood Gables The Holloway B48 7QA Alvechurch Worcestershire | British | 44869570001 | ||||||||||
| PATTERSON, David Manley | Director | 5 Quinmoor Farm Broadwell GL56 0QT Moreton In Marsh Gloucestershire | England | British | 44761710002 | |||||||||
| PEARSON, Emma Louise | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 259860950001 | |||||||||
| POWELL, Jason Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 116181020001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 |
Who are the persons with significant control of MDG 2023 DORMANT 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicals Direct Holdings Limited | Apr 06, 2016 | 161-163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0