MDNX CIG LIMITED

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

    Company NameMDNX CIG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06801206
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MDNX CIG LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNITY INTERNET GROUP LIMITEDJan 26, 2009Jan 26, 2009

    What are the latest accounts for MDNX CIG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MDNX CIG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mrs Catherine Birkett on Oct 02, 2017

    2 pagesCH01

    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 pagesAD02

    Confirmation statement made on Jan 26, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Allan Shearing as a director on Nov 15, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 1,126,755
    SH01

    Register(s) moved to registered inspection location St James House Oldbury Bracknell Berkshire RG12 8th

    1 pagesAD03

    Register inspection address has been changed to St James House Oldbury Bracknell Berkshire RG12 8th

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 068012060007 in full

    1 pagesMR04

    Current accounting period extended from Nov 30, 2015 to Dec 31, 2015

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Mark James Thompson as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Michael Timothy Mulford as a director on Oct 15, 2015

    1 pagesTM01

    Appointment of Catherine Birkett as a director on Oct 15, 2015

    2 pagesAP01

    Termination of appointment of Wayne Winston Churchill as a director on Oct 15, 2015

    1 pagesTM01

    Appointment of John Shearing as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Mr Gareth John Williams as a director on Oct 15, 2015

    2 pagesAP01

    Appointment of Yasmin Jaffer as a director on Oct 15, 2015

    2 pagesAP01

    Full accounts made up to Nov 30, 2014

    15 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Nov 30, 2014

    1 pagesAA01

    Who are the officers of MDNX CIG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKETT, Catherine
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritishChief Financial Officer201977420002
    WILLIAMS, Gareth John
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United KingdomBritishChief Executive Officer126668950001
    BRYAN, Shelby
    4265 San Felipe
    Suite 1413
    Houston
    Texas 77027
    Usa
    Director
    4265 San Felipe
    Suite 1413
    Houston
    Texas 77027
    Usa
    United StatesCompany Director74294440001
    CHURCHILL, Wayne Winston
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    EnglandSouth AfricanDirector155037400001
    HARE, Matthew William Edward
    Keppel Cottage
    Cogges Lane, Stanton Harcourt
    OX8 1AH Witney
    Oxfordshire
    Director
    Keppel Cottage
    Cogges Lane, Stanton Harcourt
    OX8 1AH Witney
    Oxfordshire
    EnglandBritishCompany Director48232230003
    JAFFER, Yasmin
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BulgariaBritishBusiness Executive202048620001
    KRUEGER, Helmut
    Triftstrasse 10
    FOREIGN Munich
    80538
    Germany
    Director
    Triftstrasse 10
    FOREIGN Munich
    80538
    Germany
    GermanAttorney124715330001
    MULFORD, Michael Timothy
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    United Kingdom
    EnglandBritishDirector20912630005
    MULFORD, Michael Timothy
    Overdale Lodge
    Lincombe Lane Boars Hill
    OX1 5DU Oxford
    Oxfordshire
    Director
    Overdale Lodge
    Lincombe Lane Boars Hill
    OX1 5DU Oxford
    Oxfordshire
    EnglandBritishDirector20912630005
    PADFIELD, Philip John
    The Eyot House
    RG4 6TN Sonning Eye
    Oxfordshire
    Director
    The Eyot House
    RG4 6TN Sonning Eye
    Oxfordshire
    United KingdomBritishDirector67589600002
    SHEARING, John Allan
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    BelgiumBritishBusiness Executive191514220001
    THOMPSON, Mark James
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United KingdomBritishDirector136456200001
    WILLIAMS, Richard Mark
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    UkBritishChartered Accountant155304500001
    NEWMEDIA SPARK DIRECTORS LIMITED
    33 Glasshouse Street
    W1B 5DG London
    Director
    33 Glasshouse Street
    W1B 5DG London
    90562530001

    Who are the persons with significant control of MDNX CIG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mdnx Limited
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    Apr 06, 2016
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    31st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number07374237
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MDNX CIG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Highbridge Principal Strategies, Llc
    Transactions
    • Jan 14, 2014Registration of a charge (MR01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 2012Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2011Registration of a charge (MG01)
    • Nov 27, 2013Satisfaction of a charge (MR04)
    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
    • Beechbrook Mezzanine 1 Gp Limited (The "Security Agent")
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Kaupthing Singer & Friedlander Limited (In Administration) Acting by Its Joint Administrators, Margaret Elizabeth Mills, Aland Robert Bloom, Patrick Joseph Brazzill and Thomas Merchant Burton
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Jonathan Green and Michael Sherwood
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    • Jul 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 17, 2009Registration of a charge (395)
    • Nov 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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