Company NameMPD2 Limited
Company StatusDissolved
Company Number07286626
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 5 months ago)
Previous NameNewco Jmmb Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Patrick Dunfoy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(2 days after company formation)
Appointment Duration5 years, 6 months (closed 15 December 2015)
RolePrivate Equity Manager
Country of ResidenceEngland
Correspondence Address3 Lancaster Gardens
London
SW19 5DG
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address3 Lancaster Gardens
London
SW19 5DG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Mark Dunfoy
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
20 August 2015Application to strike the company off the register (3 pages)
20 August 2015Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 September 2013Registered office address changed from 11 Heathview Gardens London SW15 3SZ on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Heathview Gardens London SW15 3SZ on 18 September 2013 (1 page)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
24 June 2010Appointment of Mark Patrick Dunfoy as a director (3 pages)
24 June 2010Appointment of Mark Patrick Dunfoy as a director (3 pages)
23 June 2010Termination of appointment of Bibi Ally as a director (2 pages)
23 June 2010Termination of appointment of Bibi Ally as a director (2 pages)
23 June 2010Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN on 23 June 2010 (2 pages)
23 June 2010Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN on 23 June 2010 (2 pages)
21 June 2010Company name changed newco jmmb LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
21 June 2010Company name changed newco jmmb LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Change of name notice (2 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)