Company NameMDK Value
Company StatusDissolved
Company Number04535019
CategoryPrivate Unlimited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Birrell-Gray
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameMr Stephen Heyworth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Secretary NameSandra Leigh Rossato
NationalityAustralian
StatusClosed
Appointed26 October 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressFlat 13 43-53 Myddelton Square
London
EC1R 1YD
Secretary NameEmily Bourke
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Milner Road
London
SW19 3AB
Director NameRoland Poczka
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2002(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2004)
RoleBanker
Correspondence AddressGreenmullions 2 The Hydons
Salt Lane, Hydestile
Godalming
Surrey
GU8 4DD
Director NameBerthold Ludwig Erich Reuter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2002(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2004)
RoleBanker
Correspondence AddressKeuken Diek 19
Schonkirchen
24232
Germany
Director NameMartin Tillert
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed04 October 2002(3 weeks after company formation)
Appointment Duration4 years (resigned 30 October 2006)
RoleBanker
Correspondence AddressAm Jrone Meerke 47
Neuss
D-41462
Secretary NameSuzanne Samways
NationalityBritish
StatusResigned
Appointed24 March 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address107 Suttons Avenue
Hornchurch
Essex
RM12 4LZ

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 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
7 October 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 September 2008Application for striking-off (1 page)
30 October 2007Secretary's particulars changed (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Director resigned (1 page)
13 October 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 October 2006Memorandum and Articles of Association (13 pages)
13 October 2006S-div 30/11/05 (2 pages)
9 October 2006Return made up to 13/09/06; full list of members (3 pages)
10 April 2006Conso 30/11/05 (2 pages)
4 April 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 November 2005Certificate of re-registration from Limited to Unlimited (1 page)
30 November 2005Application for reregistration from LTD to UNLTD (2 pages)
30 November 2005Declaration of assent for reregistration to UNLTD (3 pages)
30 November 2005Re-registration of Memorandum and Articles (12 pages)
30 November 2005Members' assent for rereg from LTD to UNLTD (1 page)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
16 September 2005Return made up to 13/09/05; full list of members (3 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Memorandum and Articles of Association (10 pages)
16 March 2005Auditor's resignation (1 page)
15 February 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
22 September 2004Return made up to 13/09/04; no change of members (8 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2003Director's particulars changed (1 page)
29 November 2002New director appointed (2 pages)
28 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 October 2002Memorandum and Articles of Association (13 pages)
28 October 2002Ad 04/10/02--------- eur si 41999990@1=41999990 eur ic 10/42000000 (2 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Nc inc already adjusted 04/10/02 (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)