Company NameM.D.H. Installations Services Ltd
Company StatusDissolved
Company Number05095212
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMark David Hollis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address22 The Laurels
New Barn
Kent
DA3 7HH
Secretary NameNatalie Brown
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 The Laurels
New Barn
Kent
DA3 7HH
Director NameMiss Natalie Brown
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(8 years after company formation)
Appointment Duration5 years, 3 months (closed 15 August 2017)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address22 The Laurels
New Barn
Kent
DA3 7HH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address22 The Laurels
New Barn
Kent
DA3 7HH
RegionSouth East
ConstituencyDartford
CountyKent
ParishLongfield and New Barn
WardLongfield, New Barn and Southfleet
Built Up AreaHartley

Shareholders

2 at £1Mark David Hollis
66.67%
Ordinary
1 at £1N. Brown
33.33%
Ordinary

Financials

Year2014
Net Worth£36,927
Cash£45,291
Current Liabilities£17,456

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
20 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3
(6 pages)
15 August 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 3
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(4 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(4 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 3
(4 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Appointment of Miss Natalie Brown as a director (2 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 May 2013Appointment of Miss Natalie Brown as a director (2 pages)
21 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 April 2011Secretary's details changed for Natalie Brown on 4 April 2011 (1 page)
5 April 2011Director's details changed for Mark David Hollis on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Natalie Brown on 4 April 2011 (1 page)
5 April 2011Director's details changed for Mark David Hollis on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Natalie Brown on 4 April 2011 (1 page)
5 April 2011Director's details changed for Mark David Hollis on 4 April 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
21 May 2010Director's details changed for Mark David Hollis on 5 April 2010 (2 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mark David Hollis on 5 April 2010 (2 pages)
21 May 2010Director's details changed for Mark David Hollis on 5 April 2010 (2 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
15 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 July 2009Return made up to 05/04/09; full list of members (3 pages)
1 July 2009Return made up to 05/04/09; full list of members (3 pages)
9 February 2009Return made up to 05/04/08; full list of members (3 pages)
9 February 2009Return made up to 05/04/08; full list of members (3 pages)
4 February 2009Return made up to 05/04/07; full list of members (3 pages)
4 February 2009Return made up to 05/04/07; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
16 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
25 April 2008Registered office changed on 25/04/2008 from 12 lance croft new ash green longfield kent DA3 8PP (1 page)
25 April 2008Registered office changed on 25/04/2008 from 12 lance croft new ash green longfield kent DA3 8PP (1 page)
19 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
19 November 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
6 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
6 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
3 April 2006Return made up to 05/04/06; full list of members (6 pages)
3 April 2006Return made up to 05/04/06; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
19 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
31 March 2005Return made up to 05/04/05; full list of members (6 pages)
31 March 2005Return made up to 05/04/05; full list of members (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 12 lance croft new ash green longfield kent DA3 8PP (1 page)
13 May 2004Registered office changed on 13/05/04 from: 12 lance croft new ash green longfield kent DA3 8PP (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 April 2004Incorporation (13 pages)
5 April 2004Incorporation (13 pages)