Company NameMd Interim Limited
Company StatusDissolved
Company Number09230522
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date25 July 2018 (5 years, 8 months ago)

Business Activity

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

Director

Director NameMrs Michelle Dixon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleHealthcare Management
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Bollin Walk
Wilmslow
Cheshire
SK9 1DP

Location

Registered AddressC/O Johnston Carmichael Llp
107-111 Fleet Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 July 2018Final Gazette dissolved following liquidation (1 page)
25 April 2018Return of final meeting in a members' voluntary winding up (9 pages)
29 June 2017Liquidators' statement of receipts and payments to 12 June 2017 (3 pages)
29 June 2017Liquidators' statement of receipts and payments to 12 June 2017 (3 pages)
2 August 2016Director's details changed for Mrs Michelle Dixon on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mrs Michelle Dixon on 2 August 2016 (2 pages)
30 June 2016Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC2A 4AB on 30 June 2016 (2 pages)
30 June 2016Registered office address changed from C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to C/O Johnston Carmichael Llp 107-111 Fleet Street London EC2A 4AB on 30 June 2016 (2 pages)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Appointment of a voluntary liquidator (1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
(1 page)
28 June 2016Declaration of solvency (3 pages)
28 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
(1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(3 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(3 pages)
15 July 2015Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to C/O Umbrella Accountants Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 15 July 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)