About

Registered Number: 07212092
Date of Incorporation: 06/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG,

 

Established in 2010, Mdl Ltd has its registered office in London, it's status is listed as "Dissolved". The companies directors are Ashall, Craig, Geddes, John Francis Alexander, Turnbull, David Alistair, Tweedie, Andrew. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHALL, Craig 01 July 2011 12 March 2012 1
GEDDES, John Francis Alexander 30 May 2014 04 September 2018 1
TURNBULL, David Alistair 12 March 2012 30 May 2014 1
TWEEDIE, Andrew 06 April 2010 30 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
MR04 - N/A 23 November 2019
MR04 - N/A 23 November 2019
AA - Annual Accounts 24 September 2019
RP04AP01 - N/A 20 May 2019
CS01 - N/A 17 May 2019
MR01 - N/A 05 April 2019
RESOLUTIONS - N/A 21 September 2018
MR01 - N/A 19 September 2018
AP01 - Appointment of director 11 September 2018
AD01 - Change of registered office address 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 23 September 2017
RESOLUTIONS - N/A 05 June 2017
CONNOT - N/A 05 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 23 April 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 17 June 2014
AP03 - Appointment of secretary 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 April 2012
AP03 - Appointment of secretary 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP03 - Appointment of secretary 25 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 April 2011
AA01 - Change of accounting reference date 12 July 2010
AD01 - Change of registered office address 19 May 2010
NEWINC - New incorporation documents 06 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Fully Satisfied

N/A

A registered charge 04 September 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.