MDG 2023 DORMANT 2 LIMITED

MDG 2023 DORMANT 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMDG 2023 DORMANT 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03097124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MDG 2023 DORMANT 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDICALS DIRECT GROUP LIMITEDMay 29, 2003May 29, 2003
    MEDICALS DIRECT GROUP LIMITEDApr 24, 2003Apr 24, 2003
    MEDICALS DIRECT GROUP PLCDec 16, 1999Dec 16, 1999
    COMMUNITY SECURITIES PLCSep 15, 1995Sep 15, 1995
    YPCS 39 P.L.C.Aug 31, 1995Aug 31, 1995

    What are the latest accounts for MDG 2023 DORMANT 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToDec 01, 2023

    What are the latest filings for MDG 2023 DORMANT 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed medicals direct group LIMITED\certificate issued on 01/12/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2023

    Change of name by provision in articles

    NM04

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 12, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin James Sampson on Oct 18, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 20, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 28/06/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 030971240009 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Who are the officers of MDG 2023 DORMANT 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMPSON, Gavin James
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    United KingdomBritish233496390001
    WARNER, John Douglas
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor Park Gate
    England
    United KingdomBritish31408500002
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Secretary
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    British125206170001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Secretary
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    British17429220001
    JEWETT, Robert William
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    Secretary
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    American85465730001
    KRACKLAUER, William
    434 East 52nd Street
    New York
    Ny
    10022
    Usa
    Secretary
    434 East 52nd Street
    New York
    Ny
    10022
    Usa
    Usa122106930001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARRY, Stephen Jeffrey
    3 Darnley Terrace
    W11 4RL London
    Director
    3 Darnley Terrace
    W11 4RL London
    British24468010001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BENTON, Jonathan
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    Director
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    United KingdomBritish183582440001
    BENTON, Jonathan
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    Director
    32 Hartfield Avenue
    WD6 3JL Elstree
    Hertfordshire
    United KingdomBritish183582440001
    BENTON, Jonathan
    5 Hurst Place Jackets Lane
    HA6 2SH Northwood
    Middlesex
    Director
    5 Hurst Place Jackets Lane
    HA6 2SH Northwood
    Middlesex
    British75947960001
    BENTON, Michael David Allen
    129 Broadhurst Gardens
    NW6 3BJ London
    Director
    129 Broadhurst Gardens
    NW6 3BJ London
    United KingdomBritish117018100001
    BEW, David
    Orchard Close
    Morton
    DN21 3BP Gainsborough
    17
    Lincolnshire
    United Kingdom
    Director
    Orchard Close
    Morton
    DN21 3BP Gainsborough
    17
    Lincolnshire
    United Kingdom
    United KingdomBritish117009730002
    CALVER, James David
    191 Weed Avenue
    Stamford
    06902 Connecticut
    Usa
    Director
    191 Weed Avenue
    Stamford
    06902 Connecticut
    Usa
    American115020420001
    CHAPMAN, Mark Edward
    Hillyfields House
    Woodhill Lane Shamley Green
    GU5 0SP Guildford
    Surrey
    Director
    Hillyfields House
    Woodhill Lane Shamley Green
    GU5 0SP Guildford
    Surrey
    EnglandBritish91049330001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Director
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    EnglandBritish125206170001
    DOMNITZ, Raymond Peter
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    Director
    156 Broadfields Avenue
    HA8 8TF Edgware
    Middlesex
    British45131090001
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    GLASS, Colin
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    Director
    The Fairway
    LS17 7PD Leeds
    66
    West Yorkshire
    EnglandBritish17429220001
    GRACEY, Thomas Earl
    4806 S 184th Plaza
    Omaha 68135
    Nebraska
    America
    Director
    4806 S 184th Plaza
    Omaha 68135
    Nebraska
    America
    American105206460001
    GREEN, Julian Alban
    44 Crescent Road
    BR1 3PW Bromley
    Kent
    Director
    44 Crescent Road
    BR1 3PW Bromley
    Kent
    British55792040001
    HOUGHTON BROWN, David Brown
    31 Devereux Drive
    WD17 3DD Watford
    Hertfordshire
    Director
    31 Devereux Drive
    WD17 3DD Watford
    Hertfordshire
    United KingdomBritish117009690001
    JEWETT, Robert William
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    Director
    33 Parsonage Lot Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    American85465730001
    KARIOTIS, Steven Andrew
    5 Pruner Farm Road
    Lebanon
    FOREIGN New Jersey
    08833
    Usa
    Director
    5 Pruner Farm Road
    Lebanon
    FOREIGN New Jersey
    08833
    Usa
    Usa85465530002
    KOMLOSY, Stephen Anton
    Rosedale Home
    Rosedale Road
    TW9 2SZ Richmond
    Surrey
    Director
    Rosedale Home
    Rosedale Road
    TW9 2SZ Richmond
    Surrey
    British44869640001
    KRACKLAUER, William
    434 East 52nd Street
    New York
    Ny
    10022
    Usa
    Director
    434 East 52nd Street
    New York
    Ny
    10022
    Usa
    Usa122106930001
    LASH, Fred
    14 Mirador Court
    FOREIGN Denville
    07834 New Jersey
    Usa
    Director
    14 Mirador Court
    FOREIGN Denville
    07834 New Jersey
    Usa
    Usa85465660001
    MARONE JR, Joseph Anthony
    104 Briar Way,
    Neshanic Station
    Nj 08853
    United States
    Director
    104 Briar Way,
    Neshanic Station
    Nj 08853
    United States
    American111185870001
    MCMILLAN, Ross James Sandford, Captain
    Edgewood Gables
    The Holloway
    B48 7QA Alvechurch
    Worcestershire
    Director
    Edgewood Gables
    The Holloway
    B48 7QA Alvechurch
    Worcestershire
    British44869570001
    PATTERSON, David Manley
    5 Quinmoor Farm
    Broadwell
    GL56 0QT Moreton In Marsh
    Gloucestershire
    Director
    5 Quinmoor Farm
    Broadwell
    GL56 0QT Moreton In Marsh
    Gloucestershire
    EnglandBritish44761710002
    PEARSON, Emma Louise
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish259860950001
    POWELL, Jason Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish116181020001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002

    Who are the persons with significant control of MDG 2023 DORMANT 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06307780
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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