Company NameMDK Online Limited
DirectorKashif Masood
Company StatusActive
Company Number07745411
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Nasreen Akhter
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address75 Greenfield Rd
London
E1 1EJ
Director NameMr Kashif Masood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Greenfield Road
London
E1 1EJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Ameer Ali Masood
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Mitcham Road
London
SW17 9JG
Director NameMr Masood Asif
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Mitcham Road
London
SW17 9JG

Location

Registered Address75 Greenfield Rd
London
E1 1EJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

2 at £1Kashif Masood
100.00%
Ordinary

Financials

Year2014
Net Worth£2,460
Cash£3,019
Current Liabilities£11,809

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

2 September 2023Compulsory strike-off action has been discontinued (1 page)
31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
21 October 2022Registered office address changed from 307 Winston House 2 Dollis Park London N3 1HF England to 75 Greenfield Rd London E1 1EJ on 21 October 2022 (1 page)
31 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 May 2022Previous accounting period extended from 30 August 2021 to 31 August 2021 (1 page)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Micro company accounts made up to 30 August 2020 (3 pages)
4 November 2021Compulsory strike-off action has been discontinued (1 page)
3 November 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
5 November 2020Registered office address changed from 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA England to 307 Winston House 2 Dollis Park London N3 1HF on 5 November 2020 (1 page)
24 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 November 2019Registered office address changed from Unit 3 Lake Farm House Allington Lane Fair Oak Eastleigh SO50 7DD England to 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA on 11 November 2019 (1 page)
30 August 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 August 2019Confirmation statement made on 9 August 2019 with updates (3 pages)
13 August 2019Registered office address changed from 75 Greenfield Road London E1 1EJ England to Unit 3 Lake Farm House Allington Lane Fair Oak Eastleigh SO50 7DD on 13 August 2019 (1 page)
3 June 2019Registered office address changed from 241 Mitcham Road London SW17 9JG to 75 Greenfield Road London E1 1EJ on 3 June 2019 (1 page)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 September 2017Notification of Kashif Masood as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Kashif Masood as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Termination of appointment of Masood Asif as a director on 15 June 2016 (1 page)
9 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
9 August 2016Termination of appointment of Masood Asif as a director on 15 June 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 October 2014Appointment of Mr Kashif Masood as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Kashif Masood as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Kashif Masood as a director on 1 October 2014 (2 pages)
1 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Termination of appointment of Ameer Ali Masood as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Ameer Ali Masood as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Ameer Ali Masood as a director on 1 October 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
13 September 2011Appointment of Mr Masood Asif as a director (2 pages)
13 September 2011Appointment of Mr Ameer Ali Masood as a director (2 pages)
13 September 2011Appointment of Mrs Nasreen Akhter as a secretary (1 page)
13 September 2011Appointment of Mrs Nasreen Akhter as a secretary (1 page)
13 September 2011Appointment of Mr Ameer Ali Masood as a director (2 pages)
13 September 2011Appointment of Mr Masood Asif as a director (2 pages)
23 August 2011Termination of appointment of Laurence Adams as a director (1 page)
23 August 2011Termination of appointment of Laurence Adams as a director (1 page)
18 August 2011Incorporation (45 pages)
18 August 2011Incorporation (45 pages)