Dx Mcbride Limited

DataGardener
dissolved
Unknown

Dx Mcbride Limited

07700880Private Limited With Share Capital

Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

11/07/2011

Company Age

14 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Dx Mcbride Limited (07700880) is a private limited with share capital incorporated on 11/07/2011 (14 years old) and registered in london, NW16BB. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 11/07/2011
NW16BB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:20-06-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-03-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:09-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2022
Resolution
Category:Resolution
Date:04-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Legacy
Category:Other
Date:06-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-05-2021
Legacy
Category:Accounts
Date:06-05-2021
Legacy
Category:Other
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-12-2019
Legacy
Category:Accounts
Date:24-12-2019
Legacy
Category:Other
Date:24-12-2019
Legacy
Category:Other
Date:24-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-01-2019
Legacy
Category:Accounts
Date:13-12-2018
Legacy
Category:Other
Date:13-12-2018
Legacy
Category:Other
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Resolution
Category:Resolution
Date:24-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:03-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-08-2012
Legacy
Category:Mortgage
Date:23-03-2012
Legacy
Category:Mortgage
Date:23-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:08-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-02-2012
Termination Secretary Company With Name
Category:Officers
Date:07-02-2012
Termination Director Company With Name
Category:Officers
Date:07-02-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:07-02-2012
Incorporation Company
Category:Incorporation
Date:11-07-2011

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2022
Filing Date27/04/2021
Latest Accounts27/06/2020

Trading Addresses

Grove House, 248A Marylebone Road, London, NW16BBRegistered
Ditton Park Riding Court Road, Datchet, Slough, Berkshire, SL39GL

Contact

Grove House, 248A Marylebone Road, London, NW16BB