Company NameMd Ventures Limited
DirectorMilan Dalal
Company StatusActive
Company Number08036945
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Milan Dalal
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Fairacres
Ruislip
Middlesex
HA4 8AN

Contact

Websitewww.yellowpages.ca

Location

Registered Address20 Fairacres
Ruislip
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Milan Dalal
100.00%
Ordinary

Financials

Year2014
Net Worth£19,418
Cash£1,501
Current Liabilities£22,082

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (5 days from now)

Filing History

2 September 2017Compulsory strike-off action has been discontinued (1 page)
1 September 2017Confirmation statement made on 19 April 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 October 2016Registered office address changed from Elizabeth House C/O Brook Intelligence Centre 39 York Road London SE1 7NQ to C/O C/O Brook Intelligence Centre Ltd the Leathermarkt the Leather Market, 11/13 Weston Street Building 12.3.2 London SE1 3ER on 10 October 2016 (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
13 September 2016Director's details changed for Milan Dalal on 13 September 2016 (2 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Elizabeth House C/O Brook Intelligence Centre 39 York Road London SE1 7NQ on 22 April 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 19 April 2014 with a full list of shareholders (4 pages)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 22 May 2014 (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)