Braintree
Essex
CM7 1AW
Secretary Name | Mrs Krystina Jane Grayling |
---|---|
Status | Closed |
Appointed | 27 April 2014(1 year after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | Redcroft Park Drive Braintree Essex CM7 1AW |
Director Name | Mr David Edward Perfect |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Catering Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Waterson Road Grays Essex RM16 4NR |
Secretary Name | Mrs Nicola Ann Perfect |
---|---|
Status | Resigned |
Appointed | 27 April 2014(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 2018) |
Role | Company Director |
Correspondence Address | 62 Waterson Road Grays Essex RM16 4NR |
Website | mdcts.co.uk |
---|---|
Telephone | 01376 327393 |
Telephone region | Braintree |
Registered Address | Redcroft Park Drive Braintree Essex CM7 1AW |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree South |
Built Up Area | Braintree |
1 at £1 | David Perfect 25.00% Ordinary |
---|---|
1 at £1 | Krystina Grayling 25.00% Ordinary |
1 at £1 | Martin Grayling 25.00% Ordinary |
1 at £1 | Nicola Perfect 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,990 |
Cash | £4,716 |
Current Liabilities | £72,082 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 April 2015 | Delivered on: 1 May 2015 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
16 August 2018 | Termination of appointment of Nicola Ann Perfect as a secretary on 16 August 2018 (1 page) |
16 August 2018 | Termination of appointment of David Edward Perfect as a director on 16 August 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
1 May 2015 | Registration of charge 085006380001, created on 16 April 2015 (23 pages) |
1 May 2015 | Registration of charge 085006380001, created on 16 April 2015 (23 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 April 2014 | Appointment of Mrs Nicola Ann Perfect as a secretary (2 pages) |
27 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Appointment of Mrs Krystina Jane Grayling as a secretary (2 pages) |
27 April 2014 | Appointment of Mrs Krystina Jane Grayling as a secretary (2 pages) |
27 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Appointment of Mrs Nicola Ann Perfect as a secretary (2 pages) |
27 April 2013 | Director's details changed for Mr Martin Grayling on 27 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Mr David Perfect on 27 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Mr David Perfect on 27 April 2013 (2 pages) |
27 April 2013 | Director's details changed for Mr Martin Grayling on 27 April 2013 (2 pages) |
26 April 2013 | Company name changed m&d catering techinal services LTD\certificate issued on 26/04/13
|
26 April 2013 | Company name changed m&d catering techinal services LTD\certificate issued on 26/04/13
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|