About

Registered Number: 06961105
Date of Incorporation: 14/07/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: MDC AUTOS LTD, Unit 3 Central City Industrial Estate, Red Lane, Coventry, Wmidlands, CV6 5RY

 

Mdc Autos Ltd was setup in 2009. We don't know the number of employees at this business. The companies directors are Bernard, Mark, Clare, Oneill Odaniel, Hall, James Michael, Robinson, Claston Richard, Smith, Michael George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Mark 15 December 2010 - 1
CLARE, Oneill Odaniel 14 July 2009 01 September 2009 1
HALL, James Michael 14 July 2009 01 September 2009 1
ROBINSON, Claston Richard 14 July 2009 03 January 2012 1
SMITH, Michael George 14 July 2009 01 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 06 October 2011
AA01 - Change of accounting reference date 01 August 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 15 December 2010
AD01 - Change of registered office address 15 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2010
AR01 - Annual Return 29 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
CH01 - Change of particulars for director 09 September 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.