MDNX LIMITED
Overview
| Company Name | MDNX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07374237 |
| 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 LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is MDNX 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DASHSET LIMITED | Sep 13, 2010 | Sep 13, 2010 |
What are the latest accounts for MDNX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MDNX 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 | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 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 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Satisfaction of charge 073742370006 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Nov 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Yasmin Jaffer as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of John Shearing as a director | 2 pages | AP01 | ||||||||||
Appointment of John Shearing as a director on Oct 15, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Catherine Birkett 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 | ||||||||||
Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Timothy Mulford as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark James Thompson as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Winston Churchill as a director on Oct 15, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Nov 30, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||
Who are the officers of MDNX 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 | 201977420002 | |||||
| WILLIAMS, Gareth John | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | United Kingdom | British | 126668950001 | |||||
| CHURCHILL, Wayne Winston | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | England | South African | 155037400001 | |||||
| JAFFER, Yasmin | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Bulgaria | British | 202048620001 | |||||
| JARDINE, Paul | Director | St. Martin's Lane WC2N 4BA London 110 | United Kingdom | British | 119872110001 | |||||
| KEARSEY, Sion Paul | Director | St Martin's Lane WC2N 4BA London 110 United Kingdom | England | British | 86251600003 | |||||
| MULFORD, Michael Timothy | Director | Oldbury RG12 8TH Bracknell St James House United Kingdom | England | British | 20912630005 | |||||
| SHEARING, John Allan | Director | c/o Interoute Communications Limited 25 Canada Square E14 5LQ London 31st Floor England | Belgium | British | 191514220001 | |||||
| THOMPSON, Mark James | Director | Brook Drive, Green Park RG2 6UB Reading 200 United Kingdom | United Kingdom | British | 136456200001 | |||||
| WILLIAMS, Richard Mark | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire United Kingdom | United Kingdom | British | 155149530001 |
Who are the persons with significant control of MDNX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mdnx Group Limited | Apr 06, 2016 | 25 Canada Square E14 5LQ London C/O Interoute Communications Ltd, 31st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MDNX 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
| ||||
| Composite debenture | Created On Sep 30, 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
| ||||
| Security agreement | Created On Sep 30, 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
| ||||
| Security agreement | Created On Sep 30, 2010 Delivered On Oct 07, 2010 | 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
| ||||
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