Company NameMD3 Consultants Limited
Company StatusDissolved
Company Number06872290
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years, 1 month ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMiriam Doyle
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 13, Quested Court
Brett Road
London
E8 1JS

Location

Registered AddressFlat D 44
Amhurst Road
London
E8 1JH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£306
Current Liabilities£305

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
25 May 2011Application to strike the company off the register (3 pages)
25 May 2011Application to strike the company off the register (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Director's details changed for Miriam Doyle on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Miriam Doyle on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Director's details changed for Miriam Doyle on 1 April 2010 (2 pages)
18 November 2009Registered office address changed from 3 Cavell Court Bishop's Stortford Hertfordshire CM23 5PR United Kingdom on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 3 Cavell Court Bishop's Stortford Hertfordshire CM23 5PR United Kingdom on 18 November 2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from flat 13 quested court brett road london E8 1JS united kingdom (1 page)
4 June 2009Registered office changed on 04/06/2009 from flat 13 quested court brett road london E8 1JS united kingdom (1 page)
7 April 2009Incorporation (12 pages)
7 April 2009Incorporation (12 pages)