Company NameMDI Solutions Ltd
Company StatusDissolved
Company Number07449214
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Arpana Gandhi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 Palmeira Avenue
Westcliff-On-Sea
Essex
SS0 7RP
Secretary NameArpana Gandhi
NationalityBritish
StatusClosed
Appointed20 April 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 19 February 2013)
RoleCompany Director
Correspondence AddressFlat 5 17 Palmeira Avenue
Westcliff-On-Sea
Essex
SS0 7RP
Director NameMr William Nelson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Graham Charles Reading
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(4 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Victoria Street
London
SW1H 0HW

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Edward James Broun Fitzgerald
5.26%
Ordinary
10 at £1John William Broun Fitzgerald
5.26%
Ordinary
10 at £1Katherine Mary Fitzgerald
5.26%
Ordinary
10 at £1Louisa Clare Fitzgerald
5.26%
Ordinary
55 at £1Arpana Gandhi
28.95%
Ordinary
45 at £1Rupert Jonathan Reid
23.68%
Ordinary
45 at £1Victoria Susan Grace Timpson
23.68%
Ordinary
5 at £1John Richard Broun Fitzgerald
2.63%
Ordinary

Financials

Year2014
Net Worth-£1,036
Cash£46
Current Liabilities£4,795

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 190
(5 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 190
(5 pages)
14 July 2011Termination of appointment of William Nelson as a director (1 page)
14 July 2011Termination of appointment of Graham Reading as a director (1 page)
14 July 2011Termination of appointment of Graham Reading as a director (1 page)
14 July 2011Termination of appointment of William Nelson as a director (1 page)
5 May 2011Appointment of Graham Charles Reading as a director (3 pages)
5 May 2011Appointment of William Nelson as a director (3 pages)
5 May 2011Appointment of Graham Charles Reading as a director (3 pages)
5 May 2011Appointment of Arpana Gandhi as a secretary (3 pages)
5 May 2011Appointment of William Nelson as a director (3 pages)
5 May 2011Appointment of Arpana Gandhi as a secretary (3 pages)
26 April 2011Registered office address changed from , Flat 5 17 Palmeira Avenue, Westcliff-on-Sea, Essex, SS0 7RP, United Kingdom on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from , Flat 5 17 Palmeira Avenue, Westcliff-on-Sea, Essex, SS0 7RP, United Kingdom on 26 April 2011 (2 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)