MDIL (UK) LTD
LONDON

Hellopages » City of London » City of London » EC4A 1AA

Company number 05022864
Status Liquidation
Incorporation Date 22 January 2004
Company Type Private Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 5152 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015; Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 November 2010; Appointment of a liquidator. The most likely internet sites of MDIL (UK) LTD are www.mdiluk.co.uk, and www.mdil-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdil Uk Ltd is a Private Limited Company. The company registration number is 05022864. Mdil Uk Ltd has been working since 22 January 2004. The present status of the company is Liquidation. The registered address of Mdil Uk Ltd is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . SUBBANNA, Raghupathiah, Mosale is a Secretary of the company. MOZA, Kanaya Lal is a Director of the company. Secretary PATHAK, Mahesh has been resigned. Secretary THOMPSON, William Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BINANI, Gokul Das has been resigned. Director BRYANT, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
SUBBANNA, Raghupathiah, Mosale
Appointed Date: 06 October 2008

Director
MOZA, Kanaya Lal
Appointed Date: 03 October 2008
79 years old

Resigned Directors

Secretary
PATHAK, Mahesh
Resigned: 06 October 2008
Appointed Date: 07 September 2004

Secretary
THOMPSON, William Mark
Resigned: 07 September 2004
Appointed Date: 22 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

Director
BINANI, Gokul Das
Resigned: 03 October 2008
Appointed Date: 22 January 2004
71 years old

Director
BRYANT, Mark
Resigned: 03 October 2008
Appointed Date: 01 May 2006
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 January 2004
Appointed Date: 22 January 2004

MDIL (UK) LTD Events

30 Sep 2015
Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
26 Nov 2010
Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 November 2010
25 Nov 2010
Appointment of a liquidator
07 Jul 2010
Order of court to wind up
21 May 2010
Registered office address changed from 115a Chancery Lane London WC2A 1PR on 21 May 2010
...
... and 25 more events
17 Feb 2004
New secretary appointed
17 Feb 2004
New director appointed
17 Feb 2004
Secretary resigned
17 Feb 2004
Director resigned
22 Jan 2004
Incorporation

MDIL (UK) LTD Charges

31 May 2005
Supplemental debenture
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Icici Bank (UK) Limited
Description: Any additional sums added to a deposit of us$300,000…
23 June 2004
Agreement on pledge over zinc
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Icic Bank UK Limited
Description: All of its zinc concentrates in the form of raw materials…
17 June 2004
General letter of pledge
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Icici Bank UK Limited
Description: All bills of exchange, promissory notes and other…
17 June 2004
Debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Icici Bank UK Limited
Description: Fixed and floating charges over the undertaking and all…