About

Registered Number: 05471113
Date of Incorporation: 03/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 84a Sheringham Avenue, Manor Park, London, E12 5PE

 

Having been setup in 2005, Md Validation Ltd have registered office in London, it has a status of "Dissolved". The organisation has 2 directors listed as Davdia, Jacqueline, Davdia, Mahesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVDIA, Mahesh 03 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DAVDIA, Jacqueline 03 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 21 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 21 September 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 18 July 2006
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 25 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
287 - Change in situation or address of Registered Office 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2005
NEWINC - New incorporation documents 03 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.