Company NameMDM Global Ltd
Company StatusDissolved
Company Number03852329
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date28 May 2022 (1 year, 11 months ago)
Previous NameMicrodata Management Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Muhammad Hafeez Katib
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(2 weeks, 3 days after company formation)
Appointment Duration22 years, 7 months (closed 28 May 2022)
RoleIT Director
Country of ResidenceEngland
Correspondence Address9 Lyndon Drive
Oadby
Leicester
Leicestershire
LE2 5GA
Director NameNafeesa Katib
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address17 Scarborough Road
London
E11 4AL
Secretary NameMuhammad Hafeez Katib
NationalityBritish
StatusResigned
Appointed21 October 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2003)
RoleIT Director
Correspondence Address17 Scarborough Road
Leytonstone
London
E11 4AL
Secretary NameNafeesa Katib
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address9 Lyndon Drive
Oadby
Leicester
Leicestershire
LE2 5GA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth-£11,356
Current Liabilities£5,465

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 September 2017Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to C/O Cvr Global Llp New Fetter Lane Place West 55 Fetter Lane London EC4A 1AA on 1 September 2017 (2 pages)
17 May 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 28/02/2017 (10 pages)
17 March 2016Registered office address changed from 2nd Floor Comercial House 406-410 Eastern Avenue Gants Hill Ilford IG2 6NQ to 100 Borough High Street London Bridge London SE1 1LB on 17 March 2016 (2 pages)
17 March 2016Appointment of a liquidator (1 page)
8 December 2015Order of court to wind up (2 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(3 pages)
9 October 2013Company name changed microdata management LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Satisfaction of charge 2 in full (1 page)
10 October 2012Termination of appointment of Nafeesa Katib as a secretary (1 page)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Muhammad Hafeez Katib on 4 October 2009 (2 pages)
9 October 2009Director's details changed for Muhammad Hafeez Katib on 4 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 04/10/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 October 2006Return made up to 04/10/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 04/10/05; full list of members (2 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 04/10/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 September 2003Return made up to 04/10/03; full list of members (8 pages)
27 September 2003Director's particulars changed (1 page)
27 September 2003Secretary resigned (1 page)
23 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
7 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
7 October 2002Return made up to 04/10/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 February 2002Registered office changed on 27/02/02 from: c/o cooper young kirkdale house kirkdale road london E11 1HP (1 page)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
27 October 2000Nc inc already adjusted 24/10/99 (1 page)
27 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
15 November 1999Ad 24/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: 152-160 city road london EC1V 2NX (1 page)
3 November 1999New director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
4 October 1999Incorporation (8 pages)