MDG 2023 DORMANT 1 LIMITED

MDG 2023 DORMANT 1 LIMITED

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

    Company NameMDG 2023 DORMANT 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06307780
    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 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 AddressNo

    What were the previous names of MDG 2023 DORMANT 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDICALS DIRECT HOLDINGS LIMITEDNov 16, 2007Nov 16, 2007
    BRANDGOLD LIMITEDJul 10, 2007Jul 10, 2007

    What are the latest accounts for MDG 2023 DORMANT 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 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 ToDec 01, 2023

    What are the latest filings for MDG 2023 DORMANT 1 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

    4 pagesAA

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed medicals direct holdings 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

    Total exemption full accounts made up to Jun 30, 2018

    7 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 063077800002 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 1 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
    St. Marys Close
    Colkirk
    NR21 7NZ Fakenham
    3
    Norfolk
    United Kingdom
    Secretary
    St. Marys Close
    Colkirk
    NR21 7NZ Fakenham
    3
    Norfolk
    United Kingdom
    British125206170001
    COX, Michael David
    Delmonden
    Springfield Road
    BR1 2LJ Bickley
    Kent
    Secretary
    Delmonden
    Springfield Road
    BR1 2LJ Bickley
    Kent
    British1933750001
    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
    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, Michael David Allen
    129 Broadhurst Gardens
    NW6 3BJ London
    Director
    129 Broadhurst Gardens
    NW6 3BJ London
    United KingdomBritish117018100001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Director
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    EnglandBritish125206170001
    COX, Michael David
    Delmonden
    Springfield Road
    BR1 2LJ Bickley
    Kent
    Director
    Delmonden
    Springfield Road
    BR1 2LJ Bickley
    Kent
    EnglandBritish1933750001
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    GREGORY, Philip Peter Clinton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish83386990002
    HAILSTONE, Timothy Martin
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    Director
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    United KingdomBritish62539790001
    KAY, Daniel
    27a Rosslyn Hill
    NW3 5UJ London
    Director
    27a Rosslyn Hill
    NW3 5UJ London
    United KingdomBritish83355750001
    KAY, Stephen David
    Linfield Close
    NW4 1BZ London
    15
    Director
    Linfield Close
    NW4 1BZ London
    15
    EnglandBritish88526460002
    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
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish115136550001
    ACC PRODUCTS LIMITED
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03755932
    125090590002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003

    Who are the persons with significant control of MDG 2023 DORMANT 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elstree Way
    WD6 1JH Borehamwood
    5th Floor, Premier House
    England
    Apr 06, 2016
    Elstree Way
    WD6 1JH Borehamwood
    5th Floor, Premier House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02706045
    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