About

Registered Number: 04379283
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

M D International Management Ltd was founded on 21 February 2002 and has its registered office in Surrey, it's status at Companies House is "Dissolved". The company has 3 directors listed as Dane, Deryn Elizabeth, Dane, Matthew Jonathan, Stern, Helen Louise. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANE, Matthew Jonathan 23 February 2009 - 1
STERN, Helen Louise 23 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DANE, Deryn Elizabeth 21 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 17 November 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 11 February 2008
287 - Change in situation or address of Registered Office 11 December 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 22 April 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 01 March 2004
AA - Annual Accounts 22 December 2003
363a - Annual Return 03 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.