Company NameMd Direct Ltd
Company StatusDissolved
Company Number08319097
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 3 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oluyomi Olugbenga Adenaike
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(3 years after company formation)
Appointment Duration1 year, 8 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMrs Toyin Bilisiku Adenaike
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address128 Dock Road
Tilbury
RM18 7BJ
Secretary NameMr Oluwaseun Abdul Azeez
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address174 Heath Road
Grays
RM16 3AP
Secretary NameDr Toyin Bilisiku Adenaike
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 10 October 2016)
RoleCompany Director
Correspondence Address174 Heath Road
Orsett Heath
Essex
RM16 3AP

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Oluwaseun Abdul Azeez
33.33%
Ordinary
1 at £1Oluyomi Olugbenga Adenaike
33.33%
Ordinary
1 at £1Toyin Bilisiku Adenaike
33.33%
Ordinary

Financials

Year2014
Net Worth£880
Cash£500
Current Liabilities£3,170

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
6 March 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Termination of appointment of Toyin Bilisiku Adenaike as a director on 10 October 2016 (1 page)
23 November 2016Termination of appointment of Toyin Bilisiku Adenaike as a secretary on 10 October 2016 (1 page)
11 November 2016Appointment of Mr Oluyomi Olugbenga Adenaike as a director on 1 January 2016 (2 pages)
11 November 2016Secretary's details changed for Dr Toyin Adenaikc on 1 October 2014 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Amended accounts for a dormant company made up to 31 December 2014 (10 pages)
3 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 May 2015 (1 page)
16 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 3
(4 pages)
16 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 3
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Termination of appointment of Oluwaseun Abdul Azeez as a secretary on 1 October 2014 (2 pages)
20 October 2014Termination of appointment of Oluwaseun Abdul Azeez as a secretary on 1 October 2014 (2 pages)
20 October 2014Appointment of Dr Toyin Adenaikc as a secretary on 1 October 2014 (3 pages)
20 October 2014Appointment of Dr Toyin Adenaikc as a secretary on 1 October 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Registered office address changed from 174 Heath Road Grays RM16 3AP on 24 June 2014 (1 page)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
(4 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)