Company NameMDWC Limited
Company StatusDissolved
Company Number06847851
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alkit Dineshkumar Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 7 Eton Avenue
London
NW3 3EL
Secretary NameMrs Kusum Patel
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 7 Eton Avenue
London
NW3 3EL
Director NameMrs Kusum Patel
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 7 Eton Avenue
London
NW3 3EL

Location

Registered AddressFlat 2, 7 Eton Avenue
London
NW3 3EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

7 at £1Alkit Patel
70.00%
Ordinary
3 at £1Kusum Patel
30.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
24 March 2021Application to strike the company off the register (1 page)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
21 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 March 2018 (10 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10
(3 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 October 2015Termination of appointment of Kusum Patel as a director on 5 October 2015 (1 page)
8 October 2015Termination of appointment of Kusum Patel as a director on 5 October 2015 (1 page)
8 October 2015Termination of appointment of Kusum Patel as a director on 5 October 2015 (1 page)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(4 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(4 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(4 pages)
5 May 2014Registered office address changed from 203 Syon Lane Isleworth Middlesex TW7 5PU United Kingdom on 5 May 2014 (1 page)
5 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(4 pages)
5 May 2014Director's details changed for Mr Alkit Patel on 10 July 2013 (2 pages)
5 May 2014Registered office address changed from 203 Syon Lane Isleworth Middlesex TW7 5PU United Kingdom on 5 May 2014 (1 page)
5 May 2014Director's details changed for Mr Alkit Patel on 10 July 2013 (2 pages)
5 May 2014Registered office address changed from 203 Syon Lane Isleworth Middlesex TW7 5PU United Kingdom on 5 May 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Registered office address changed from 203 Syon Lane Isleworth Isleworth Middx TW7 5PU United Kingdom on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Mrs Kusum Patel on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mrs Kusum Patel on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from 203 Syon Lane Isleworth Isleworth Middx TW7 5PU United Kingdom on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mrs Kusum Patel on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mrs Kusum Patel on 17 March 2010 (1 page)
17 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
28 April 2009Secretary's change of particulars / kusum patel / 23/04/2009 (1 page)
28 April 2009Secretary's change of particulars / kusum patel / 23/04/2009 (1 page)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)