Company NameMdrtrad Limited
Company StatusDissolved
Company Number07338129
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 7 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)
Previous NameDdl140 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roland Barrie Standley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCar Hire Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressMid - Day Court 20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressMid - Day Court
20 - 24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

1 at £1Roland Barrie Standley
100.00%
Ordinary

Financials

Year2014
Net Worth£18,637
Cash£96,120
Current Liabilities£78,245

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
7 June 2017Application to strike the company off the register (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 April 2014Registered office address changed from 61 Cavendish Place Eastbourne East Sussex BN21 3RL United Kingdom on 16 April 2014 (1 page)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from 60 Lansdowne Place Hove East Sussex BN3 1FG United Kingdom on 25 September 2012 (1 page)
25 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 March 2011Appointment of Mr Roland Barrie Standley as a director (2 pages)
1 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 February 2011Termination of appointment of Daniel Dwyer as a director (1 page)
10 February 2011Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 10 February 2011 (1 page)
27 January 2011Company name changed DDL140 LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2010Incorporation (22 pages)