London
E14 5LQ
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 08 November 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Maurice Mark Woolf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 08 November 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Derek John Keith Sims |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 17 years (resigned 07 April 2009) |
Role | Computer Designer |
Correspondence Address | Westbrook Edge London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH |
Director Name | Patricia Joan Sims |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 17 years (resigned 07 April 2009) |
Role | Administrator |
Correspondence Address | Westbrook Edge London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH |
Secretary Name | Derek John Keith Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years after company formation) |
Appointment Duration | 17 years (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | Westbrook Edge London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH |
Director Name | Mr Matthew William Edward Hare |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keppel Cottage Cogges Lane, Stanton Harcourt Witney Oxfordshire OX8 1AH |
Director Name | Richard Mark Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell Berkshire RG12 8TH |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Website | interdart.co.uk |
---|---|
Telephone | 0115 9836200 |
Telephone region | Nottingham |
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Mdnx Cig LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2010 | Delivered on: 15 October 2010 Satisfied on: 2 July 2011 Persons entitled: Beechbrook Mezzanine 1 Gp Limited (The "Security Agent") Classification: Deed of accession Secured details: 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. 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. Fully Satisfied |
---|---|
1 October 2010 | Delivered on: 8 October 2010 Satisfied on: 2 July 2011 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 Classification: A deed of accession Secured details: 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. 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. Fully Satisfied |
1 October 2010 | Delivered on: 7 October 2010 Satisfied on: 2 July 2011 Persons entitled: Jonathan Green and Michael Sherwood Classification: Deed of accession to a security agreement dated 30 september 2010 and Secured details: 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. 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. Fully Satisfied |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
21 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
21 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
21 October 2015 | 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 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Maurice Mark Woolf as a director on 15 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
14 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Director's details changed for Mr Mark James Thompson on 1 May 2012 (2 pages) |
28 May 2013 | Director's details changed for Mr Wayne Winston Churchill on 1 May 2012 (2 pages) |
28 May 2013 | Director's details changed for Mr Mark James Thompson on 1 May 2012 (2 pages) |
28 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Mr Wayne Winston Churchill on 1 May 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Registered office address changed from Network House Langford Locks Kidlington Oxfordshire OX5 1GA United Kingdom on 14 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
8 February 2011 | Termination of appointment of Richard Williams as a director (1 page) |
25 October 2010 | Appointment of Richard Mark Williams as a director (3 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 October 2010 | Termination of appointment of Matthew Hare as a director (2 pages) |
20 October 2010 | Appointment of Mark James Thompson as a director (3 pages) |
20 October 2010 | Termination of appointment of Michael Mulford as a director (2 pages) |
20 October 2010 | Appointment of Wayne Winston Churchill as a director (3 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
8 October 2010 | Resolutions
|
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Michael Timothy Mulford on 29 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Matthew William Edward Hare on 29 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 4 churchgates the wilderness berkhamsted herts HP4 2UB (1 page) |
30 April 2009 | Return made up to 29/04/09; full list of members (3 pages) |
24 April 2009 | Director appointed mr matthew william edward hare (2 pages) |
24 April 2009 | Appointment terminated secretary derek sims (1 page) |
24 April 2009 | Director appointed mr michael timothy mulford (2 pages) |
24 April 2009 | Appointment terminated director patricia sims (1 page) |
24 April 2009 | Appointment terminated director derek sims (1 page) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from westbrook edge london road bourne end hemel hemstead herts HP1 2RH (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 April 1995 | Return made up to 31/03/95; no change of members
|
4 March 1986 | Incorporation (13 pages) |