Company NameK.M.D. Construction Design Consultants Limited
Company StatusDissolved
Company Number04760203
CategoryPrivate Limited Company
Incorporation Date12 May 2003(21 years ago)
Dissolution Date21 July 2015 (8 years, 10 months ago)
Previous NameMLDG Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Kevin Martin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(1 month, 3 weeks after company formation)
Appointment Duration12 years (closed 21 July 2015)
RoleConstruction Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hampstead Close
Blyth
Northumberland
NE24 3XE
Secretary NamePauline Martin
NationalityBritish
StatusResigned
Appointed03 July 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address38 Hampstead Close
Blyth
Northumberland
NE24 3XE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.kmd-limited.co.uk
Telephone01670 797077
Telephone regionMorpeth

Location

Registered Address48-54 Victoria Terrace
Whitley Bay
Tyne And Wear
NE26 2QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at £1Kevin Martin
50.00%
Ordinary
1 at £1Pauline Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£439
Cash£8,120
Current Liabilities£11,540

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Registered office address changed from Second Floor Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 10 December 2012 (1 page)
7 December 2012Termination of appointment of Pauline Martin as a secretary (1 page)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
26 October 2010Registered office address changed from 1 Station Road Whitley Bay Tyne and Wear NE26 2QY on 26 October 2010 (1 page)
8 June 2010Director's details changed for Mr Kevin Martin on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
10 June 2009Return made up to 12/05/09; full list of members (3 pages)
9 June 2009Director's change of particulars / kevin martin / 09/06/2009 (1 page)
12 March 2009Return made up to 12/05/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
9 September 2008Director's change of particulars / kevin martin / 08/09/2008 (2 pages)
9 September 2008Return made up to 12/05/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
26 June 2006Return made up to 12/05/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
30 August 2005Registered office changed on 30/08/05 from: 15 south parade whitley bay tyne & wear NE26 2RE (1 page)
4 July 2005Return made up to 12/05/05; full list of members (2 pages)
25 May 2005Amended accounts made up to 31 March 2004 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
22 November 2004Registered office changed on 22/11/04 from: 38 hampstead close blyth northumberland NE24 3XE (2 pages)
9 June 2004Return made up to 12/05/04; full list of members (6 pages)
23 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
17 July 2003Registered office changed on 17/07/03 from: 15 south parade whitley bay tyne & wear NE26 2RE (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
11 July 2003Company name changed mldg consulting LIMITED\certificate issued on 11/07/03 (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
12 May 2003Incorporation (12 pages)