About

Registered Number: 03949068
Date of Incorporation: 16/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

M.D. Design & Building Ltd was registered on 16 March 2000 and are based in Southampton, it's status at Companies House is "Dissolved". We do not know the number of employees at M.D. Design & Building Ltd. Higson, Jennifer, Morris, Stephen, Dodds, Dean are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Stephen 23 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HIGSON, Jennifer 01 September 2002 - 1
DODDS, Dean 23 November 2000 01 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
WU15 - N/A 05 September 2017
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 03 March 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2016
405(1) - Notice of appointment of Receiver 17 December 2008
COCOMP - Order to wind up 07 November 2008
405(1) - Notice of appointment of Receiver 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
AA - Annual Accounts 02 January 2008
287 - Change in situation or address of Registered Office 21 December 2007
287 - Change in situation or address of Registered Office 04 September 2007
395 - Particulars of a mortgage or charge 14 July 2007
363a - Annual Return 25 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
AA - Annual Accounts 08 January 2007
395 - Particulars of a mortgage or charge 17 August 2006
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363s - Annual Return 01 February 2006
363a - Annual Return 15 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
395 - Particulars of a mortgage or charge 07 July 2005
AA - Annual Accounts 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
363s - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
AA - Annual Accounts 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 11 February 2004
363s - Annual Return 14 September 2003
395 - Particulars of a mortgage or charge 12 June 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
AA - Annual Accounts 31 March 2003
225 - Change of Accounting Reference Date 26 January 2003
395 - Particulars of a mortgage or charge 02 December 2002
287 - Change in situation or address of Registered Office 04 November 2002
363s - Annual Return 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
AA - Annual Accounts 17 September 2001
DISS40 - Notice of striking-off action discontinued 04 September 2001
363s - Annual Return 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2007 Fully Satisfied

N/A

Debenture 10 April 2007 Outstanding

N/A

Legal charge 10 April 2007 Outstanding

N/A

Mortgage 07 August 2006 Outstanding

N/A

Legal charge 15 November 2005 Outstanding

N/A

Legal charge 23 June 2005 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 14 October 2004 Outstanding

N/A

Legal charge 20 September 2004 Fully Satisfied

N/A

Legal charge 31 August 2004 Fully Satisfied

N/A

Legal mortgage 02 March 2004 Fully Satisfied

N/A

Debenture 09 February 2004 Fully Satisfied

N/A

Legal charge 04 June 2003 Outstanding

N/A

Legal charge 27 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.