Company NameMDK Two Limited
Company StatusDissolved
Company Number04065989
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameOriginmost Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(3 months, 2 weeks after company formation)
Appointment Duration5 years (closed 03 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameMr Jonathan Birrell-Gray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameWolfgang Koerner
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed10 April 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleBanker
Correspondence AddressFlat 7 Astor House
27 Craven Hill Gardens
London
W2 3EA
Secretary NameSuzanne Samways
NationalityBritish
StatusClosed
Appointed24 March 2005(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 January 2006)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ
Secretary NameClare Murray
NationalityBritish
StatusResigned
Appointed21 December 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2003)
RoleCompany Director
Correspondence Address13 Cornsland Court
Rose Valley
Brentwood
Essex
CM14 4HY
Director NameKlaus Bernhart
Date of BirthMarch 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2002(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2002)
RoleBanker
Correspondence AddressKastanienstrasse 16
24223
Raisdorf
Germany
Director NameRoland Poczka
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2002(1 year, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 October 2002)
RoleBanker
Correspondence AddressHindenbergstrasse 47
Mainz
D-55118
Germany
Director NameBerthold Ludwig Erich Reuter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2002(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 2002)
RoleBanker
Correspondence AddressKeuken Diek 19
Schonkirchen
24232
Germany
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed19 August 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWoolgate Exchange
25 Basinghall Street
London
EC2V 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 October 2004Auditor's resignation (1 page)
22 September 2004Return made up to 06/09/04; full list of members (7 pages)
3 December 2003Auditor's resignation (1 page)
11 November 2003Return made up to 06/09/03; full list of members (7 pages)
10 November 2003New secretary appointed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
14 October 2002Memorandum and Articles of Association (17 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 September 2002Return made up to 06/09/02; full list of members (7 pages)
24 September 2002New director appointed (1 page)
17 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
7 May 2002Amend 882-rescind 9000000 X1 eur (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 April 2002Nc inc already adjusted 10/04/02 (1 page)
17 April 2002Memorandum and Articles of Association (17 pages)
17 April 2002Ad 10/04/02--------- eur si 9000000@1=9000000 eur ic 0/9000000 (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 51 moorgate london EC2R 6AE (1 page)
27 September 2001Return made up to 06/09/01; full list of members (6 pages)
9 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 February 2001Memorandum and Articles of Association (17 pages)
26 January 2001Ad 21/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 2001Company name changed originmost LIMITED\certificate issued on 26/01/01 (2 pages)
12 January 2001New director appointed (3 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
6 September 2000Incorporation (13 pages)