Company NameMd Consultancy (UK) Ltd
DirectorMinu Dongol
Company StatusActive
Company Number08800385
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Minu Dongol
Date of BirthApril 1979 (Born 45 years ago)
NationalityNepalese
StatusCurrent
Appointed03 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Director NameMr Ranjit Kumar Singh
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed20 February 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMewar Haveli A52 Radcliffe Road
Nottingham
NG12 2LF

Contact

Websitemdconsultancyuk.co.uk
Email address[email protected]
Telephone07 445390124
Telephone regionMobile

Location

Registered Address20 - 22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Minu Dongol
50.00%
Ordinary
1 at £1Ranjit Kumar Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£375
Current Liabilities£12,993

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
1 December 2023Compulsory strike-off action has been discontinued (1 page)
30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 November 2022Compulsory strike-off action has been discontinued (1 page)
26 November 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
3 March 2020Director's details changed for Mrs Minu Dongol on 3 March 2020 (2 pages)
17 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 January 2020Registered office address changed from Docklands Business Centre Tiller Road London E14 8PX England to 20 - 22 Wenlock Road London N1 7GU on 17 January 2020 (1 page)
31 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
20 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 December 2018Director's details changed for Mrs Minu Dongol on 30 November 2018 (2 pages)
19 December 2018Change of details for Mrs Minu Dongol as a person with significant control on 30 November 2018 (2 pages)
17 February 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
12 February 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 September 2017Director's details changed for Mrs Minu Dongol on 1 September 2017 (2 pages)
20 September 2017Change of details for Mrs Minu Dongol as a person with significant control on 1 September 2017 (2 pages)
20 September 2017Director's details changed for Mrs Minu Dongol on 1 September 2017 (2 pages)
20 September 2017Change of details for Mrs Minu Dongol as a person with significant control on 1 September 2017 (2 pages)
20 September 2017Registered office address changed from Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF England to Docklands Business Centre Tiller Road London E14 8PX on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF England to Docklands Business Centre Tiller Road London E14 8PX on 20 September 2017 (1 page)
31 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
31 August 2016Termination of appointment of Ranjit Kumar Singh as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Ranjit Kumar Singh as a director on 31 August 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Registered office address changed from Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF England to Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF England to Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF on 31 August 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF on 29 August 2016 (1 page)
29 August 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF on 29 August 2016 (1 page)
29 August 2016Director's details changed for Ms Minu Dongol on 1 July 2016 (2 pages)
29 August 2016Director's details changed for Mr Ranjit Kumar Singh on 1 July 2016 (2 pages)
29 August 2016Director's details changed for Mr Ranjit Kumar Singh on 1 July 2016 (2 pages)
29 August 2016Director's details changed for Ms Minu Dongol on 1 July 2016 (2 pages)
19 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(5 pages)
19 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
19 December 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
20 February 2014Appointment of Mr Ranjit Kumar Singh as a director (2 pages)
20 February 2014Appointment of Mr Ranjit Kumar Singh as a director (2 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)