About

Registered Number: 04043510
Date of Incorporation: 31/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2018 (5 years and 8 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Mdl Contractors Ltd was founded on 31 July 2000 and has its registered office in London, it has a status of "Dissolved". The companies directors are listed as Wade, Stephen, Burrows, Dermot Gerard, Wade, Stephen Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Dermot Gerard 31 July 2000 01 May 2013 1
WADE, Stephen Paul 01 May 2013 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
WADE, Stephen 31 July 2000 31 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2018
LIQ13 - N/A 24 July 2018
AD01 - Change of registered office address 28 February 2018
RESOLUTIONS - N/A 26 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2018
LIQ01 - N/A 26 February 2018
CS01 - N/A 20 July 2017
PSC07 - N/A 17 July 2017
PSC07 - N/A 17 July 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 26 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 09 December 2010
AD01 - Change of registered office address 12 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 14 February 2003
287 - Change in situation or address of Registered Office 07 December 2002
363s - Annual Return 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
AA - Annual Accounts 12 April 2002
CERTNM - Change of name certificate 04 February 2002
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.