About

Registered Number: 04391146
Date of Incorporation: 11/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years ago)
Registered Address: 5 Prospect House Meridan Cross, Ocean Way, Southampton, Hampshire, SO14 3TJ

 

M & D Associates Ltd was founded on 11 March 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed as Griffin, Maria Joan, Allan, Pamela, Allan, David, Griffin, Michael Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, David 11 March 2002 09 March 2009 1
GRIFFIN, Michael Simon 11 March 2002 29 March 2004 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Maria Joan 09 March 2009 - 1
ALLAN, Pamela 11 March 2002 09 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
LIQ14 - N/A 31 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2018
LIQ10 - N/A 01 September 2018
LIQ03 - N/A 28 December 2017
RESOLUTIONS - N/A 09 November 2016
4.20 - N/A 09 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2016
AD01 - Change of registered office address 28 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 14 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 21 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.