MDG 2023 DORMANT 1 LIMITED
Overview
| Company Name | MDG 2023 DORMANT 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06307780 |
| 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 1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MDG 2023 DORMANT 1 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 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDICALS DIRECT HOLDINGS LIMITED | Nov 16, 2007 | Nov 16, 2007 |
| BRANDGOLD LIMITED | Jul 10, 2007 | Jul 10, 2007 |
What are the latest accounts for MDG 2023 DORMANT 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MDG 2023 DORMANT 1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 01, 2023 |
What are the latest filings for MDG 2023 DORMANT 1 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 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed medicals direct holdings 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 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 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 063077800002 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 1 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 | St. Marys Close Colkirk NR21 7NZ Fakenham 3 Norfolk United Kingdom | British | 125206170001 | ||||||||||
| COX, Michael David | Secretary | Delmonden Springfield Road BR1 2LJ Bickley Kent | British | 1933750001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 England |
| 135207160001 | ||||||||||
| 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, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||||||
| COX, Michael David | Director | Delmonden Springfield Road BR1 2LJ Bickley Kent | England | British | 1933750001 | |||||||||
| FRANKLIN, Peter Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 179089060001 | |||||||||
| GREGORY, Philip Peter Clinton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 83386990002 | |||||||||
| HAILSTONE, Timothy Martin | Director | The White Cottage Ivy Bank Swannaton Road TQ6 9RL Dartmouth Devon | United Kingdom | British | 62539790001 | |||||||||
| KAY, Daniel | Director | 27a Rosslyn Hill NW3 5UJ London | United Kingdom | British | 83355750001 | |||||||||
| KAY, Stephen David | Director | Linfield Close NW4 1BZ London 15 | England | British | 88526460002 | |||||||||
| 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 | |||||||||
| VINCENT, James D'Arcy | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 115136550001 | |||||||||
| ACC PRODUCTS LIMITED | Director | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom |
| 125090590002 | ||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 |
Who are the persons with significant control of MDG 2023 DORMANT 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medicals Direct Screenings Limited | Apr 06, 2016 | Elstree Way WD6 1JH Borehamwood 5th Floor, Premier House 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