MDS HOMES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 1QL

Company number 04792313
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address FLAT 2, 7 PRINCES GATE, LONDON, SW7 1QL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Total exemption full accounts made up to 30 June 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 100 . The most likely internet sites of MDS HOMES LIMITED are www.mdshomes.co.uk, and www.mds-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mds Homes Limited is a Private Limited Company. The company registration number is 04792313. Mds Homes Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Mds Homes Limited is Flat 2 7 Princes Gate London Sw7 1ql. . NORI, Faris Mahmood is a Secretary of the company. AL SADI, Omar is a Director of the company. AL SADI, Zaid is a Director of the company. ALSADI, Majid is a Director of the company. NORI, Faris Mahmood is a Director of the company. Secretary ALLAK, Ali, Dr has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ALLAK, Ali, Dr has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NORI, Faris Mahmood
Appointed Date: 01 August 2003

Director
AL SADI, Omar
Appointed Date: 11 February 2014
32 years old

Director
AL SADI, Zaid
Appointed Date: 11 February 2014
30 years old

Director
ALSADI, Majid
Appointed Date: 11 June 2003
66 years old

Director
NORI, Faris Mahmood
Appointed Date: 01 August 2003
69 years old

Resigned Directors

Secretary
ALLAK, Ali, Dr
Resigned: 01 August 2003
Appointed Date: 11 June 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 11 June 2003
Appointed Date: 09 June 2003

Director
ALLAK, Ali, Dr
Resigned: 01 August 2003
Appointed Date: 11 June 2003
82 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 11 June 2003
Appointed Date: 09 June 2003

MDS HOMES LIMITED Events

10 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

06 Apr 2016
Total exemption full accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

27 Jan 2015
Registered office address changed from 11 Hamilton Place London W1J 7DA to Flat 2 7 Princes Gate London SW7 1QL on 27 January 2015
25 Nov 2014
Total exemption full accounts made up to 30 June 2014
...
... and 29 more events
23 Jul 2003
New secretary appointed;new director appointed
21 Jun 2003
Registered office changed on 21/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
21 Jun 2003
Director resigned
21 Jun 2003
Secretary resigned
09 Jun 2003
Incorporation