Company NameMd Production Solutions Limited
Company StatusDissolved
Company Number03867975
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Matthew Donegan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakleigh Gardens
London
N20 9AB
Secretary NameCynthia Brigemohane Donegan
NationalityBritish
StatusClosed
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Oakleigh Gardens
Whetstone
London
N20 9AB
Director NameCynthia Brigemohane Donegan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 14 June 2011)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakleigh Gardens
London
N20 9AB
Director NameNorthfield Company Directors Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address37 Harley Street
London
W1N 1DB
Secretary NameNorthfield Company Secretary Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address37 Harley Street
London
W1N 1DB

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£27,634
Gross Profit£27,511
Net Worth£3,513
Cash£1,259
Current Liabilities£28,167

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
(6 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
(6 pages)
9 November 2009Director's details changed for Cynthia Brigemohane Donegan on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Matthew Donegan on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Cynthia Brigemohane Donegan on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Matthew Donegan on 29 October 2009 (2 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 November 2008Return made up to 29/10/08; full list of members (4 pages)
11 November 2008Return made up to 29/10/08; full list of members (4 pages)
2 November 2007Return made up to 29/10/07; full list of members (2 pages)
2 November 2007Return made up to 29/10/07; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
15 November 2006Return made up to 29/10/06; full list of members (2 pages)
15 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 September 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
3 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 November 2005Return made up to 29/10/05; full list of members (2 pages)
8 November 2005Return made up to 29/10/05; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 December 2004Return made up to 29/10/04; full list of members (2 pages)
16 December 2004Return made up to 29/10/04; full list of members (2 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
20 November 2003Return made up to 29/10/03; full list of members (6 pages)
20 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
19 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
11 November 2002Return made up to 29/10/02; full list of members (6 pages)
11 November 2002Return made up to 29/10/02; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
12 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 December 2001Return made up to 29/10/01; full list of members (6 pages)
4 December 2001Return made up to 29/10/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: mansfield & co 37 harley street london W1G 8QE (1 page)
17 July 2001Registered office changed on 17/07/01 from: mansfield & co 37 harley street london W1G 8QE (1 page)
27 April 2001Full accounts made up to 31 October 2000 (8 pages)
27 April 2001Full accounts made up to 31 October 2000 (8 pages)
28 February 2001Ad 01/10/00--------- £ si 100@1 (2 pages)
28 February 2001Ad 01/10/00--------- £ si 100@1 (2 pages)
12 February 2001Return made up to 29/10/00; full list of members (6 pages)
12 February 2001Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)