Company NameM L Distribution Limited
Company StatusDissolved
Company Number07751802
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 7 months ago)
Dissolution Date6 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kishore Kumar Mohan Lakhwani
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Bedford Row
London
WC1R 4TQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£250,695
Cash£1,069,517
Current Liabilities£2,982,093

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2018Final Gazette dissolved following liquidation (1 page)
6 June 2018Return of final meeting in a members' voluntary winding up (14 pages)
10 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (14 pages)
10 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (14 pages)
5 July 2016Liquidators' statement of receipts and payments to 30 April 2016 (7 pages)
5 July 2016Liquidators' statement of receipts and payments to 30 April 2016 (7 pages)
22 May 2015Registered office address changed from 24 Bedford Row London WC1R 4TQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 May 2015 (2 pages)
22 May 2015Registered office address changed from 24 Bedford Row London WC1R 4TQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 May 2015 (2 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Declaration of solvency (3 pages)
21 May 2015Appointment of a voluntary liquidator (1 page)
21 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-01
(2 pages)
21 May 2015Declaration of solvency (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 September 2011Appointment of Kishore Lakhwani as a director (3 pages)
21 September 2011Appointment of Kishore Lakhwani as a director (3 pages)
21 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
21 September 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
30 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)