Company NameMDS Instruments Limited
Company StatusDissolved
Company Number05149224
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vadim Derkach
Date of BirthApril 1956 (Born 68 years ago)
NationalityRussian
StatusClosed
Appointed07 May 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address8 Radstock Close
London
N11 3GQ
Secretary NameMs Natalia Mikulinskaya
NationalityBritish
StatusClosed
Appointed07 May 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Radstock Close
Friern Barnet
London
N11 3GQ
Director NameLutz Dieter Schilling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleJournalist
Correspondence AddressNeuberger Strasse 53
85057 Ingolstadt
Germany
Secretary NamePeter Skellern
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9/5 Moos Baan Plazlem
501 Pengjai T. Popliut
Koh Samui
Suratthani
Thailand
Director NameMr Musadiq Mohamed Jaffer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Cheyneys Avenue
Edgware
Middlesex
HA8 6SD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address95 Cheyneys Avenue
Edgware
Middlesex
HA8 6SD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013Application to strike the company off the register (3 pages)
11 June 2013Application to strike the company off the register (3 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-06-13
  • GBP 1
(4 pages)
30 January 2012Registered office address changed from No.1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from No.1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 30 January 2012 (1 page)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 June 2011Director's details changed for Mr Vadim Derkach on 1 January 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr Vadim Derkach on 1 January 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Director's details changed for Mr Vadim Derkach on 1 January 2011 (2 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 11 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 June 2009Return made up to 09/06/09; full list of members (3 pages)
22 June 2009Return made up to 09/06/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
8 December 2008Appointment Terminated Director musadiq jaffer (1 page)
8 December 2008Appointment terminated director musadiq jaffer (1 page)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
25 June 2008Return made up to 09/06/08; full list of members (4 pages)
4 June 2008Director appointed mr vadim derkach (1 page)
4 June 2008Director appointed mr vadim derkach (1 page)
7 May 2008Secretary appointed ms natasha mikulinskaya (1 page)
7 May 2008Appointment Terminated Secretary peter skellern (1 page)
7 May 2008Secretary appointed ms natasha mikulinskaya (1 page)
7 May 2008Appointment terminated secretary peter skellern (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
6 July 2006Return made up to 09/06/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
23 June 2005Return made up to 09/06/05; full list of members (2 pages)
23 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
27 April 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
27 April 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
9 June 2004Incorporation (16 pages)
9 June 2004Incorporation (16 pages)