MDH (UK) LIMITED

Hellopages » Greater London » Barnet » N2 0NJ

Company number 03255450
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 34 OAKVIEW GARDENS, LONDON, N2 0NJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MDH (UK) LIMITED are www.mdhuk.co.uk, and www.mdh-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.9 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdh Uk Limited is a Private Limited Company. The company registration number is 03255450. Mdh Uk Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of Mdh Uk Limited is 34 Oakview Gardens London N2 0nj. The company`s financial liabilities are £516.57k. It is £0k against last year. The cash in hand is £0.08k. It is £0k against last year. And the total assets are £0.08k, which is £0k against last year. CHOWDHURY, Taslima Yasmin is a Secretary of the company. CHOWDHURY, Muklisur Rahman is a Director of the company. Secretary CHOWDHURY, Muklisur Rahman has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CHOUDHURY, Matiur Rahman has been resigned. Director CHOWDHURY, Aminul Islam has been resigned. Director CHOWDHURY, Hamidur Rahman has been resigned. Director HUSSAIN, Dilwar has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


mdh (uk) Key Finiance

LIABILITIES £516.57k
CASH £0.08k
TOTAL ASSETS £0.08k
All Financial Figures

Current Directors

Secretary
CHOWDHURY, Taslima Yasmin
Appointed Date: 25 August 1999

Director
CHOWDHURY, Muklisur Rahman
Appointed Date: 26 September 1996
74 years old

Resigned Directors

Secretary
CHOWDHURY, Muklisur Rahman
Resigned: 25 August 1999
Appointed Date: 26 September 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Director
CHOUDHURY, Matiur Rahman
Resigned: 25 August 1999
Appointed Date: 20 November 1997
82 years old

Director
CHOWDHURY, Aminul Islam
Resigned: 15 June 2009
Appointed Date: 25 August 2000
70 years old

Director
CHOWDHURY, Hamidur Rahman
Resigned: 16 September 1998
Appointed Date: 26 September 1996
77 years old

Director
HUSSAIN, Dilwar
Resigned: 14 February 1997
Appointed Date: 26 September 1996
63 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Persons With Significant Control

Mr Muklisur Rahman Chowdhury
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MDH (UK) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 99

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
03 Dec 1996
New secretary appointed;new director appointed
03 Dec 1996
Secretary resigned
03 Dec 1996
Director resigned
10 Oct 1996
Registered office changed on 10/10/96 from: 46A syon lane isleworth middlesex TW7 5NQ
26 Sep 1996
Incorporation

MDH (UK) LIMITED Charges

29 September 1999
Debenture
Delivered: 2 October 1999
Status: Satisfied on 8 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1997
Mortgage debenture
Delivered: 16 May 1997
Status: Satisfied on 8 April 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Satisfied on 8 April 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 40 - 42 middlesex street london and the…
19 December 1996
Rent deposit deed
Delivered: 21 December 1996
Status: Satisfied on 20 June 2009
Persons entitled: Ski Investments Limited
Description: The deposit of £15,000 and any additions thereto and the…