MDNX LIMITED

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

    Company NameMDNX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07374237
    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 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 AddressNo

    What were the previous names of MDNX LIMITED?

    Previous Company Names
    Company NameFromUntil
    DASHSET LIMITEDSep 13, 2010Sep 13, 2010

    What are the latest accounts for MDNX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MDNX 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

    Confirmation statement made on Sep 13, 2017 with no updates

    3 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

    16 pagesAA

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 073742370006 in full

    1 pagesMR04

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

    1 pagesAA01

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

    2 pagesAP01

    Appointment of John Shearing as a director

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP01

    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 pagesAD01

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

    1 pagesTM01

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

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Nov 30, 2014

    17 pagesAA

    Annual return made up to Sep 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 184
    SH01

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

    1 pagesAA01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Who are the officers of MDNX 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
    EnglandBritish201977420002
    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 KingdomBritish126668950001
    CHURCHILL, Wayne Winston
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    EnglandSouth African155037400001
    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
    BulgariaBritish202048620001
    JARDINE, Paul
    St. Martin's Lane
    WC2N 4BA London
    110
    Director
    St. Martin's Lane
    WC2N 4BA London
    110
    United KingdomBritish119872110001
    KEARSEY, Sion Paul
    St Martin's Lane
    WC2N 4BA London
    110
    United Kingdom
    Director
    St Martin's Lane
    WC2N 4BA London
    110
    United Kingdom
    EnglandBritish86251600003
    MULFORD, Michael Timothy
    Oldbury
    RG12 8TH Bracknell
    St James House
    United Kingdom
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    United Kingdom
    EnglandBritish20912630005
    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
    BelgiumBritish191514220001
    THOMPSON, Mark James
    Brook Drive, Green Park
    RG2 6UB Reading
    200
    United Kingdom
    Director
    Brook Drive, Green Park
    RG2 6UB Reading
    200
    United Kingdom
    United KingdomBritish136456200001
    WILLIAMS, Richard Mark
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    United KingdomBritish155149530001

    Who are the persons with significant control of MDNX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mdnx Group Limited
    25 Canada Square
    E14 5LQ London
    C/O Interoute Communications Ltd, 31st Floor
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    C/O Interoute Communications Ltd, 31st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk Companies Registry
    Registration Number07374236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MDNX 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)
    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
    • Beechbrook Mezzanine 1 Gp Limited (The Security Agent)
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Jonathan Green and Michael Sherwood
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    • Nov 09, 2013Satisfaction of a charge (MR04)
    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
    • Kaupthing Singer & Friedlander Limited (In Administration)
    Transactions
    • Oct 07, 2010Registration of a charge (MG01)
    • Nov 09, 2013Satisfaction of a charge (MR04)

    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