Company NameMDN Europe Limited
Company StatusDissolved
Company Number06999229
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Gordon Brian Stephen Hausmann
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NameIlan Kwiat
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed25 September 2009(1 month after company formation)
Appointment Duration13 years (closed 18 October 2022)
RoleCpa
Country of ResidenceIsrael
Correspondence Address16 Amirim St
Savyon
56516
Israel
Director NameProf Shlomo Noy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2009(1 month after company formation)
Appointment Duration13 years (closed 18 October 2022)
RoleProfessor
Country of ResidenceIsrael
Correspondence Address6 Efter Street
Tel Aviv
69632
Israel
Director NameProf Michael Davidson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed25 September 2009(1 month after company formation)
Appointment Duration13 years (closed 18 October 2022)
RoleProfessor
Country of ResidenceIsrael
Correspondence Address13 Tirtsa St
Tel Aviv
69632
Director NameMr Avivi Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIsraeli
StatusClosed
Appointed12 March 2013(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 18 October 2022)
RoleConsultant
Country of ResidenceIsrael
Correspondence Address5 Smuts Avenue
Tel Aviv 62009
Israel
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameAvivi Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIsraeli
StatusResigned
Appointed04 September 2009(1 week, 4 days after company formation)
Appointment Duration3 weeks (resigned 25 September 2009)
RoleConsultant
Correspondence Address5 Smats Av
Tel Aviv
62009
Israel

Contact

Websitemd-nursing.eu

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £189.71Est-md Llc
59.93%
Ordinary C
1.2k at £189.71Est-md Llc
39.95%
Ordinary
3k at £0.1Professor Michael Davidson
0.05%
Ordinary B
3k at £0.1Professor Shlomo Noy
0.05%
Ordinary B
400 at £0.1Avivi Perelman
0.01%
Ordinary B
400 at £0.1Ilan Kwiat
0.01%
Ordinary B
300 at £0.1Ilrad Trust Company 1993 (In Trust)
0.01%
Ordinary B
1 at £1Professor Michael Davidson
0.00%
Preference
1 at £1Professor Shlomo Noy
0.00%
Preference

Financials

Year2014
Net Worth£90,831
Cash£389,458
Current Liabilities£68,405

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
20 July 2022Application to strike the company off the register (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 September 2019Director's details changed for Professor Michael Davidson on 5 September 2019 (2 pages)
5 September 2019Director's details changed for Professor Michael Davidson on 5 September 2019 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 May 2018Notification of Shlomo Noy as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Notification of Michael Davidson as a person with significant control on 6 April 2016 (2 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 569,832
(9 pages)
24 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 569,832
(9 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 569,832
(9 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 569,832
(9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 569,832
(9 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 569,832
(9 pages)
21 March 2013Appointment of Mr Avivi Perelman as a director (2 pages)
21 March 2013Appointment of Mr Avivi Perelman as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (16 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (16 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 May 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
29 May 2011Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
19 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (16 pages)
19 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (16 pages)
27 November 2009Termination of appointment of Avivi Perelman as a director (1 page)
27 November 2009Termination of appointment of Avivi Perelman as a director (1 page)
26 November 2009Appointment of Professor Shlomo Noy as a director (3 pages)
26 November 2009Appointment of Ilan Kwiat as a director (3 pages)
26 November 2009Appointment of Professor Michael Davidson as a director (3 pages)
26 November 2009Appointment of Professor Michael Davidson as a director (3 pages)
26 November 2009Appointment of Ilan Kwiat as a director (3 pages)
26 November 2009Appointment of Professor Shlomo Noy as a director (3 pages)
12 November 2009Resolutions
  • RES13 ‐ Sub div 04/09/2009
(1 page)
12 November 2009S-div (1 page)
12 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2009S-div (1 page)
12 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 701
(3 pages)
12 November 2009Form 123 (1 page)
12 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 November 2009Resolutions
  • RES13 ‐ Sub div 04/09/2009
(1 page)
12 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 701
(3 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appointments, resignation & service agreement 25/09/2009
(17 pages)
12 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 701
(3 pages)
12 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appointments, resignation & service agreement 25/09/2009
(17 pages)
12 November 2009Form 123 (1 page)
3 November 2009Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 November 2009 (1 page)
29 September 2009Secretary appointed gordon hausmann (3 pages)
29 September 2009Secretary appointed gordon hausmann (3 pages)
28 September 2009Director appointed avivi perelman (3 pages)
28 September 2009Director appointed avivi perelman (3 pages)
25 August 2009Appointment terminated director michael clifford (1 page)
25 August 2009Appointment terminated director michael clifford (1 page)
24 August 2009Incorporation (19 pages)
24 August 2009Incorporation (19 pages)