MDNX CIG LIMITED
Overview
Company Name | MDNX CIG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06801206 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MDNX CIG LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is MDNX CIG LIMITED located?
Registered Office Address | c/o INTEROUTE COMMUNICATIONS LIMITED 31st Floor 25 Canada Square E14 5LQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MDNX CIG LIMITED?
Company Name | From | Until |
---|---|---|
COMMUNITY INTERNET GROUP LIMITED | Jan 26, 2009 | Jan 26, 2009 |
What are the latest accounts for MDNX CIG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MDNX CIG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mrs Catherine Birkett on Oct 02, 2017 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from St James House Oldbury Bracknell Berkshire RG12 8th England to 31st Floor 25 Canada Square Canary Wharf London E14 5LQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Allan Shearing as a director on Nov 15, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location St James House Oldbury Bracknell Berkshire RG12 8th | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to St James House Oldbury Bracknell Berkshire RG12 8th | 1 pages | AD02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Satisfaction of charge 068012060007 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Nov 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on Oct 21, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark James Thompson as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Timothy Mulford as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Catherine Birkett as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Wayne Winston Churchill as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Appointment of John Shearing as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gareth John Williams as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Yasmin Jaffer as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Nov 30, 2014 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of MDNX CIG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRKETT, Catherine | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | England | British | Chief Financial Officer | 201977420002 | ||||
WILLIAMS, Gareth John | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | United Kingdom | British | Chief Executive Officer | 126668950001 | ||||
BRYAN, Shelby | Director | 4265 San Felipe Suite 1413 Houston Texas 77027 Usa | United States | Company Director | 74294440001 | |||||
CHURCHILL, Wayne Winston | Director | Oldbury RG12 8TH Bracknell St James House Berkshire United Kingdom | England | South African | Director | 155037400001 | ||||
HARE, Matthew William Edward | Director | Keppel Cottage Cogges Lane, Stanton Harcourt OX8 1AH Witney Oxfordshire | England | British | Company Director | 48232230003 | ||||
JAFFER, Yasmin | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Bulgaria | British | Business Executive | 202048620001 | ||||
KRUEGER, Helmut | Director | Triftstrasse 10 FOREIGN Munich 80538 Germany | German | Attorney | 124715330001 | |||||
MULFORD, Michael Timothy | Director | Oldbury RG12 8TH Bracknell St James House Berkshire United Kingdom | England | British | Director | 20912630005 | ||||
MULFORD, Michael Timothy | Director | Overdale Lodge Lincombe Lane Boars Hill OX1 5DU Oxford Oxfordshire | England | British | Director | 20912630005 | ||||
PADFIELD, Philip John | Director | The Eyot House RG4 6TN Sonning Eye Oxfordshire | United Kingdom | British | Director | 67589600002 | ||||
SHEARING, John Allan | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Belgium | British | Business Executive | 191514220001 | ||||
THOMPSON, Mark James | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | United Kingdom | British | Director | 136456200001 | ||||
WILLIAMS, Richard Mark | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | Uk | British | Chartered Accountant | 155304500001 | ||||
NEWMEDIA SPARK DIRECTORS LIMITED | Director | 33 Glasshouse Street W1B 5DG London | 90562530001 |
Who are the persons with significant control of MDNX CIG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mdnx Limited | Apr 06, 2016 | 25 Canada Square Canary Wharf E14 5LQ London 31st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MDNX CIG LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 10, 2014 Delivered On Jan 14, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Aug 03, 2012 Delivered On Aug 09, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jun 23, 2011 Delivered On Jul 05, 2011 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Oct 01, 2010 Delivered On Oct 15, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession | Created On Oct 01, 2010 Delivered On Oct 08, 2010 | Satisfied | Amount secured All monies due or to become due from any obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a security agreement dated 30 september 2010 and | Created On Oct 01, 2010 Delivered On Oct 07, 2010 | Satisfied | Amount secured All monies due or to become due from mdnx group limited to any noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Apr 01, 2009 Delivered On Apr 17, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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