Company NameM.D.F Global Limited
DirectorMehul Mehta
Company StatusActive
Company Number08949576
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mehul Mehta
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address8 Rossendale Road
Heald Green
Cheadle
SK8 3HF
Director NameMr Ian Barrie Sinclair
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address5 High Street
Stockport
SK1 1EG

Location

Registered Address8 Rossendale Road
Heald Green
Cheadle
SK8 3HF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Mehul Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
18 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
30 May 2022Termination of appointment of Ian Barrie Sinclair as a director on 16 May 2022 (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 November 2021Director's details changed for Mr Ian Barrie Sinclair on 1 November 2021 (2 pages)
10 November 2021Appointment of Mr Ian Barrie Sinclair as a director on 1 November 2021 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
24 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Director's details changed for Mr Mehul Mehta on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from 28 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL to 8 Rossendale Road Heald Green Cheadle SK8 3HF on 25 February 2019 (1 page)
25 February 2019Change of details for Mr Mehul Mehta as a person with significant control on 25 February 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
19 May 2017Director's details changed for Mr Mehul Mehta on 20 March 2014 (2 pages)
19 May 2017Director's details changed for Mr Mehul Mehta on 20 March 2014 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
21 March 2014Director's details changed for Mr Mehul Mehta on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Mr Mehul Mehta on 21 March 2014 (2 pages)
21 March 2014Registered office address changed from 28 Crantock Drive Heald Green Cheadle SK8 3EZ England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 28 Crantock Drive Heald Green Cheadle SK8 3EZ England on 21 March 2014 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(24 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
(24 pages)