About

Registered Number: 06156327
Date of Incorporation: 13/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: 32 Hendon Hall Court, Parson Street, London, NW4 1QY

 

Established in 2007, Md Inservices Ltd have registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Ghosh, Mausumi, Dr, Dutta, Monica at Companies House. 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
DUTTA, Monica 13 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GHOSH, Mausumi, Dr 13 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 21 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
AA - Annual Accounts 13 September 2019
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 21 March 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 April 2015
CH01 - Change of particulars for director 03 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
AD01 - Change of registered office address 07 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 April 2013
CH03 - Change of particulars for secretary 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 29 December 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.