Company NameMDNX Limited
Company StatusDissolved
Company Number07374237
CategoryPrivate Limited Company
Incorporation Date13 September 2010(13 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameDashset Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Gareth John Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMrs Catherine Birkett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 09 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameMr Mark James Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Brook Drive, Green Park
Reading
RG2 6UB
Director NameMr Sion Paul Kearsey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 St Martin's Lane
London
WC2N 4BA
Director NameMr Paul Jardine
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2012)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address110 St. Martin's Lane
London
WC2N 4BA
Director NameRichard Mark Williams
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 weeks, 2 days after company formation)
Appointment Duration2 months (resigned 29 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed29 September 2010(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Director NameMr Michael Timothy Mulford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(2 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Oldbury
Bracknell
RG12 8TH
Director NameMr John Allan Shearing
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2016)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ
Director NameYasmin Jaffer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2017)
RoleBusiness Executive
Country of ResidenceBulgaria
Correspondence Address31st Floor 25 Canada Square
London
E14 5LQ

Contact

Websitemdnx.com
Telephone01344 543700
Telephone regionBracknell

Location

Registered Address31st Floor 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

18.4k at £0.01Mdnx Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,383,000
Current Liabilities£3,499,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 January 2014Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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

Filing History

21 December 2017Termination of appointment of Yasmin Jaffer as a director on 13 December 2017 (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
3 October 2017Director's details changed for Mrs Catherine Birkett on 2 October 2017 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
24 November 2016Termination of appointment of John Allan Shearing as a director on 15 November 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
25 January 2016Auditor's resignation (1 page)
5 November 2015Satisfaction of charge 073742370006 in full (1 page)
22 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 October 2015Registered 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 2015Appointment of John Shearing as a director (2 pages)
20 October 2015Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Mark James Thompson as a director on 15 October 2015 (1 page)
20 October 2015Appointment of Mr Gareth John Williams as a director on 15 October 2015 (2 pages)
20 October 2015Appointment of Yasmin Jaffer as a director on 15 October 2015 (2 pages)
20 October 2015Appointment of John Shearing as a director on 15 October 2015 (2 pages)
20 October 2015Appointment of Catherine Birkett as a director on 15 October 2015 (2 pages)
5 October 2015Full accounts made up to 30 November 2014 (17 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 184
(5 pages)
24 September 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (17 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 184
(5 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders (5 pages)
14 January 2014Registration of charge 073742370006 (11 pages)
14 January 2014Registration of charge 073742370006, created on 10 January 2014 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 December 2013Termination of appointment of Sion Kearsey as a director on 11 December 2013 (1 page)
13 December 2013Satisfaction of charge 5 in full (1 page)
13 December 2013Termination of appointment of Sion Kearsey as a director (1 page)
13 December 2013Satisfaction of charge 3 in full (1 page)
27 November 2013Satisfaction of charge 4 in full (1 page)
9 November 2013Satisfaction of charge 2 in full (1 page)
9 November 2013Satisfaction of charge 1 in full (1 page)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (6 pages)
30 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 184
(6 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 December 2012Termination of appointment of Paul Jardine as a director (1 page)
12 December 2012Termination of appointment of Paul Jardine as a director on 10 December 2012 (1 page)
9 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
9 October 2012Registered office address changed from St James' House Oldbury Bracknell RG12 4TQ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from St James' House Oldbury Bracknell RG12 4TQ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from St James' House Oldbury Bracknell RG12 4TQ on 9 October 2012 (1 page)
9 August 2012Particulars of a mortgage or charge / charge no: 5 (13 pages)
1 December 2011Full accounts made up to 31 March 2011 (15 pages)
1 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
8 July 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
5 July 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
14 February 2011Appointment of Mr Michael Timothy Mulford as a director (2 pages)
14 February 2011Termination of appointment of Richard Williams as a director (1 page)
3 November 2010Appointment of Richard Mark Williams as a director (3 pages)
18 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 184.00
(4 pages)
18 October 2010Resolutions
  • RES13 ‐ Subdivided/ share for share exchange agreement 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 October 2010Sub-division of shares on 30 September 2010 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
13 October 2010Appointment of Mr Paul Jardine as a director (3 pages)
13 October 2010Appointment of Wayne Winston Churchill as a director (3 pages)
12 October 2010Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 12 October 2010 (2 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 September 2010Company name changed dashset LIMITED\certificate issued on 23/09/10
  • CONNOT ‐
(3 pages)
13 September 2010Incorporation (37 pages)