London
E14 5LQ
Director Name | Mrs Catherine Birkett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Mark James Thompson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Brook Drive, Green Park Reading RG2 6UB |
Director Name | Mr Sion Paul Kearsey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 St Martin's Lane London WC2N 4BA |
Director Name | Mr Paul Jardine |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2012) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 110 St. Martin's Lane London WC2N 4BA |
Director Name | Richard Mark Williams |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months (resigned 29 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 September 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Mr Michael Timothy Mulford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Oldbury Bracknell RG12 8TH |
Director Name | Mr John Allan Shearing |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2016) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Director Name | Yasmin Jaffer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2017) |
Role | Business Executive |
Country of Residence | Bulgaria |
Correspondence Address | 31st Floor 25 Canada Square London E14 5LQ |
Website | mdnx.com |
---|---|
Telephone | 01344 543700 |
Telephone region | Bracknell |
Registered Address | 31st Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
18.4k at £0.01 | Mdnx Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,383,000 |
Current Liabilities | £3,499,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2014 | Delivered on: 14 January 2014 Satisfied on: 5 November 2015 Persons entitled: Highbridge Principal Strategies, Llc Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
3 August 2012 | Delivered on: 9 August 2012 Satisfied on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 June 2011 | Delivered on: 5 July 2011 Satisfied on: 27 November 2013 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 15 October 2010 Satisfied on: 13 December 2013 Persons entitled: Beechbrook Mezzanine 1 Gp Limited (The Security Agent) Classification: Composite debenture Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 7 October 2010 Satisfied on: 9 November 2013 Persons entitled: Jonathan Green and Michael Sherwood Classification: Security agreement Secured details: All monies due or to become due from mdnx group limited to any noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 September 2010 | Delivered on: 7 October 2010 Satisfied on: 9 November 2013 Persons entitled: Kaupthing Singer & Friedlander Limited (In Administration) Classification: Security agreement Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
21 December 2017 | Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
24 November 2016 | Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
25 January 2016 | Auditor's resignation (1 page) |
5 November 2015 | Satisfaction of charge 073742370006 in full (1 page) |
22 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
20 October 2015 | Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 20 October 2015 (1 page) |
20 October 2015 | Appointment of John Shearing as a director (2 pages) |
20 October 2015 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages) |
20 October 2015 | Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages) |
20 October 2015 | Appointment of John Shearing as a director on 15 October 2015 (2 pages) |
20 October 2015 | Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages) |
5 October 2015 | Full accounts made up to 30 November 2014 (17 pages) |
29 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
24 September 2015 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (5 pages) |
14 January 2014 | Registration of charge 073742370006 (11 pages) |
14 January 2014 | Registration of charge 073742370006, created on 10 January 2014 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Termination of appointment of Sion Kearsey as a director on 11 December 2013 (1 page) |
13 December 2013 | Satisfaction of charge 5 in full (1 page) |
13 December 2013 | Termination of appointment of Sion Kearsey as a director (1 page) |
13 December 2013 | Satisfaction of charge 3 in full (1 page) |
27 November 2013 | Satisfaction of charge 4 in full (1 page) |
9 November 2013 | Satisfaction of charge 2 in full (1 page) |
9 November 2013 | Satisfaction of charge 1 in full (1 page) |
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (6 pages) |
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Termination of appointment of Paul Jardine as a director (1 page) |
12 December 2012 | Termination of appointment of Paul Jardine as a director on 10 December 2012 (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Registered office address changed from St James' House Oldbury Bracknell RG12 4TQ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from St James' House Oldbury Bracknell RG12 4TQ on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from St James' House Oldbury Bracknell RG12 4TQ on 9 October 2012 (1 page) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
1 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 February 2011 | Appointment of Mr Michael Timothy Mulford as a director (2 pages) |
14 February 2011 | Termination of appointment of Richard Williams as a director (1 page) |
3 November 2010 | Appointment of Richard Mark Williams as a director (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Sub-division of shares on 30 September 2010 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
13 October 2010 | Appointment of Mr Paul Jardine as a director (3 pages) |
13 October 2010 | Appointment of Wayne Winston Churchill as a director (3 pages) |
12 October 2010 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 12 October 2010 (2 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 September 2010 | Company name changed dashset LIMITED\certificate issued on 23/09/10
|
13 September 2010 | Incorporation (37 pages) |