About

Registered Number: 05536024
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2019 (4 years and 10 months ago)
Registered Address: Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

 

Mcd (Norwich) Ltd was established in 2005, it's status is listed as "Dissolved". The companies director is Fair, David Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FAIR, David Philip 01 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2019
LIQ14 - N/A 26 February 2019
LIQ03 - N/A 19 February 2018
4.68 - Liquidator's statement of receipts and payments 22 February 2017
AD01 - Change of registered office address 06 January 2016
RESOLUTIONS - N/A 05 January 2016
4.20 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS40 - Notice of striking-off action discontinued 17 March 2015
AA - Annual Accounts 16 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA01 - Change of accounting reference date 09 December 2014
AR01 - Annual Return 07 October 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 September 2012
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 08 January 2010
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AUD - Auditor's letter of resignation 14 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 03 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 12 April 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
Charge over interest deposit account 19 December 2008 Outstanding

N/A

Debenture 30 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.