About

Registered Number: 03664811
Date of Incorporation: 10/11/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (7 years and 7 months ago)
Registered Address: Airport House, Purley Way, Croydon, CR0 0XZ

 

Mdc Realisations Ltd was registered on 10 November 1998 and are based in Croydon, it's status is listed as "Dissolved". There is only one director listed for this company. We don't currently know the number of employees at Mdc Realisations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEATLE, Mary Agnes 10 November 1998 01 June 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2017
4.68 - Liquidator's statement of receipts and payments 27 June 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2015
4.68 - Liquidator's statement of receipts and payments 18 June 2014
2.34B - N/A 02 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2013
4.68 - Liquidator's statement of receipts and payments 20 June 2013
2.24B - N/A 09 May 2012
2.24B - N/A 03 May 2012
2.34B - N/A 20 April 2012
2.24B - N/A 07 December 2011
2.23B - N/A 18 July 2011
AD01 - Change of registered office address 15 July 2011
2.17B - N/A 27 June 2011
2.16B - N/A 25 May 2011
AD01 - Change of registered office address 12 May 2011
2.12B - N/A 11 May 2011
CERTNM - Change of name certificate 03 May 2011
AR01 - Annual Return 09 January 2011
AA - Annual Accounts 06 April 2010
AUD - Auditor's letter of resignation 28 January 2010
AR01 - Annual Return 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
CH01 - Change of particulars for director 01 January 2010
225 - Change of Accounting Reference Date 13 March 2009
363a - Annual Return 01 December 2008
287 - Change in situation or address of Registered Office 01 December 2008
AA - Annual Accounts 22 April 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 February 2008
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 03 June 2005
395 - Particulars of a mortgage or charge 24 February 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 27 September 2002
225 - Change of Accounting Reference Date 05 August 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
363s - Annual Return 04 June 2001
RESOLUTIONS - N/A 26 March 2001
RESOLUTIONS - N/A 26 March 2001
123 - Notice of increase in nominal capital 26 March 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 07 August 2000
225 - Change of Accounting Reference Date 07 January 2000
287 - Change in situation or address of Registered Office 07 January 2000
287 - Change in situation or address of Registered Office 26 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
NEWINC - New incorporation documents 10 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.