Mdistribution Limited

DataGardener
dissolved

Mdistribution Limited

07495050Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

17/01/2011

Company Age

15 years

Directors

2

Employees

SIC Code

56290

Risk

Company Overview

Registration, classification & business activity

Mdistribution Limited (07495050) is a private limited with share capital incorporated on 17/01/2011 (15 years old) and registered in st albans, AL15JN. The company operates under SIC code 56290 - other food services.

Private Limited With Share Capital
SIC: 56290
Incorporated 17/01/2011
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

37
Gazette Dissolved Liquidation
Category:Gazette
Date:18-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-02-2018
Resolution
Category:Resolution
Date:13-02-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:15-05-2012
Incorporation Company
Category:Incorporation
Date:17-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date22/04/2016
Latest Accounts31/07/2015

Trading Addresses

309 Hoe Street, Walthamstow, London, E179BG
Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts Al1 5Jn, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN