Company NameMDS (Hire & Copyright) Ltd
Company StatusDissolved
Company Number07615938
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Carl Peter Hanser-Strecker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 01 December 2015)
RoleChariman
Country of ResidenceGermany
Correspondence Address48 Great Marlborough Street
London
W1F 7BB
Director NameSally Hilary Marks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Camden Square
London
NW1 9UY
Director NameMs Judith Mary Webb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressBryannack House 79a Sandyhurst Lane
Ashford
Kent
TN25 4NU

Location

Registered Address48 Great Marlborough Street
London
W1F 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Schott Music
100.00%
Ordinary

Accounts

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

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
24 April 2015Full accounts made up to 30 June 2014 (10 pages)
30 January 2015Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page)
30 January 2015Termination of appointment of Judith Mary Webb as a director on 9 January 2015 (1 page)
23 July 2014Termination of appointment of Sally Hilary Marks as a director on 30 June 2014 (2 pages)
23 July 2014Appointment of Dr Carl Peter Hanser-Strecker as a director on 1 July 2014 (3 pages)
23 July 2014Appointment of Dr Carl Peter Hanser-Strecker as a director on 1 July 2014 (3 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
24 January 2014Full accounts made up to 30 June 2013 (11 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 January 2013Full accounts made up to 30 June 2012 (11 pages)
13 June 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2011Incorporation (44 pages)