Company NameMdh-Sdh R
Company StatusDissolved
Company Number08753496
CategoryPrivate Unlimited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameRoger Michael De Haan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr William John Fone
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRichard Fraser
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Sir Roger Michael De Haan & William John Fone
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
6 November 2014Director's details changed for Roger Michael De Haan Cbe Dl on 1 January 2014 (2 pages)
6 November 2014Director's details changed for Roger Michael De Haan Cbe Dl on 1 January 2014 (2 pages)
5 November 2014Director's details changed for Roger Michael De Haan on 29 October 2013 (2 pages)
18 November 2013Appointment of Roger Michael De Haan as a director (2 pages)
15 November 2013Termination of appointment of Clifford Wing as a director (1 page)
15 November 2013Appointment of Mr William John Fone as a director (2 pages)
15 November 2013Appointment of Richard Fraser as a secretary (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
(51 pages)