Company NameM.C.R.D Ii Holdings Limited
Company StatusDissolved
Company Number07185950
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Directors

Director NameMr David Richard Dale Bailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMistral Starrock Lane
Chipstead
Surrey
CR5 3QD
Secretary NameDavid Richard Dale Bailey
NationalityBritish
StatusClosed
Appointed29 September 2010(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressMistral Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMrs Clare Kelly
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRamblers Layer Breton Heath
Layer Breton
Colchester
CO2 0PW
Secretary NameMrs Clare Kelly
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRamblers Layer Breton Heath
Layer Breton
Colchester
CO2 0PW

Location

Registered AddressMistral
Starrock Lane
Chipstead
Surrey
CR5 3QD
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Compulsory strike-off action has been suspended (1 page)
12 June 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Appointment of David Richard Dale Bailey as a secretary (3 pages)
22 March 2011Appointment of David Richard Dale Bailey as a secretary (3 pages)
7 March 2011Termination of appointment of Clare Kelly as a director (2 pages)
7 March 2011Termination of appointment of Clare Kelly as a director (2 pages)
7 March 2011Termination of appointment of Clare Kelly as a secretary (2 pages)
7 March 2011Appointment of David Richard Dale Bailey as a director (3 pages)
7 March 2011Termination of appointment of Clare Kelly as a secretary (2 pages)
7 March 2011Appointment of David Richard Dale Bailey as a director (3 pages)
9 February 2011Registered office address changed from 2 London Bridge London England SE1 9RA United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 2 London Bridge London England SE1 9RA United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 2 London Bridge London England SE1 9RA United Kingdom on 9 February 2011 (2 pages)
11 March 2010Incorporation
Statement of capital on 2010-03-11
  • GBP 1
(23 pages)
11 March 2010Incorporation
Statement of capital on 2010-03-11
  • GBP 1
(23 pages)