Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MDNX LIMITED
Company Information for

MDNX LIMITED

LONDON, ENGLAND, E14,
Company Registration Number
07374237
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Mdnx Ltd
MDNX LIMITED was founded on 2010-09-13 and had its registered office in London. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
MDNX LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
DASHSET LIMITED23/09/2010
Filing Information
Company Number 07374237
Date formed 2010-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts FULL
Last Datalog update: 2018-01-17 16:52:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MDNX LIMITED
The following companies were found which have the same name as MDNX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MDNX ACQUISITION CORP. C/O CT CORPORATION SYSTEM PLANTATION FL 33324 Inactive Company formed on the 1999-12-27
MDNX CIG LIMITED 31ST FLOOR 25 CANADA SQUARE LONDON ENGLAND E14 5LQ Dissolved Company formed on the 2009-01-26
MDNX CO-INVESTMENT LP 110 ST. MARTIN'S LANE LONDON WC2N 4BA Active Company formed on the 2010-09-22
MDNX GENERAL PARTNER LTD 3 BARRETT STREET ST CHRISTOPHER'S PLACE ST CHRISTOPHER'S PLACE LONDON W1U 1AY Dissolved Company formed on the 2010-09-14
MDNX GROUP LIMITED 31ST FLOOR 25 CANADA SQUARE LONDON ENGLAND E14 5LQ Dissolved Company formed on the 2010-09-13
MDNX GROUP HOLDINGS LIMITED LTD 31ST FLOOR 25 CANADA SQUARE LONDON E14 5LQ Active Company formed on the 2013-09-27
MDNX HOLDINGS LIMITED 31 FLOOR 25 CANADA SQUARE 25 CANADA SQUARE LONDON E14 5LQ Dissolved Company formed on the 2013-10-28
MDNX INTERNET LIMITED 31ST FLOOR 25 CANADA SQUARE LONDON ENGLAND E14 5LQ Dissolved Company formed on the 2000-06-15
MDNX S1 LIMITED 272 BATH STREET GLASGOW G2 4JR Dissolved Company formed on the 2007-01-09
MDNX TECHNOLOGY SOLUTIONS LLC Delaware Unknown

Company Officers of MDNX LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BIRKETT
Director 2015-10-15
GARETH JOHN WILLIAMS
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
YASMIN JAFFER
Director 2015-10-15 2017-12-13
JOHN ALLAN SHEARING
Director 2015-10-15 2016-11-15
WAYNE WINSTON CHURCHILL
Director 2010-09-29 2015-10-15
MICHAEL TIMOTHY MULFORD
Director 2010-11-29 2015-10-15
MARK JAMES THOMPSON
Director 2010-09-13 2015-10-15
SION PAUL KEARSEY
Director 2010-09-13 2013-12-11
PAUL JARDINE
Director 2010-09-29 2012-12-10
RICHARD MARK WILLIAMS
Director 2010-09-29 2010-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BIRKETT EASYNET NETWORK SERVICES LIMITED Director 2015-10-15 CURRENT 1996-02-01 Active - Proposal to Strike off
CATHERINE BIRKETT OCTIUM LIMITED Director 2015-10-15 CURRENT 2004-08-10 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX CIG LIMITED Director 2015-10-15 CURRENT 2009-01-26 Dissolved 2018-01-09
CATHERINE BIRKETT EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
CATHERINE BIRKETT EGSL HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
CATHERINE BIRKETT B2B HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
CATHERINE BIRKETT MDNX S1 LIMITED Director 2015-10-15 CURRENT 2007-01-09 Dissolved 2018-01-09
CATHERINE BIRKETT EASYNET INTERNET SERVICES LIMITED Director 2015-10-15 CURRENT 2007-01-09 Active - Proposal to Strike off
GARETH JOHN WILLIAMS ALLURIAN LIMITED Director 2015-10-15 CURRENT 1994-06-06 Dissolved 2016-11-08
GARETH JOHN WILLIAMS INTERDART LIMITED Director 2015-10-15 CURRENT 1986-03-04 Dissolved 2016-11-08
GARETH JOHN WILLIAMS MDNX INTERNET LIMITED Director 2015-10-15 CURRENT 2000-06-15 Dissolved 2016-11-08
GARETH JOHN WILLIAMS EASYNET NETWORK SERVICES LIMITED Director 2015-10-15 CURRENT 1996-02-01 Active - Proposal to Strike off
GARETH JOHN WILLIAMS OCTIUM LIMITED Director 2015-10-15 CURRENT 2004-08-10 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX CIG LIMITED Director 2015-10-15 CURRENT 2009-01-26 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX GROUP LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EGSL HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS B2B HOLDING LIMITED Director 2015-10-15 CURRENT 2013-04-19 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-10-28 Dissolved 2018-01-09
GARETH JOHN WILLIAMS MDNX S1 LIMITED Director 2015-10-15 CURRENT 2007-01-09 Dissolved 2018-01-09
GARETH JOHN WILLIAMS EASYNET INTERNET SERVICES LIMITED Director 2015-10-15 CURRENT 2007-01-09 Active - Proposal to Strike off
GARETH JOHN WILLIAMS VTESSE GROUP LIMITED Director 2014-09-30 CURRENT 2013-11-28 Dissolved 2016-11-08
GARETH JOHN WILLIAMS TWENTY FIRST CENTURY TELECOMMUNICATIONS FINANCE LIMITED Director 2014-01-07 CURRENT 2000-10-20 Dissolved 2016-12-13
GARETH JOHN WILLIAMS MAWLAW 653 LIMITED Director 2014-01-07 CURRENT 2005-03-14 Dissolved 2017-05-30
GARETH JOHN WILLIAMS MAWLAW 660 LIMITED Director 2014-01-07 CURRENT 2005-03-17 Dissolved 2017-05-09
GARETH JOHN WILLIAMS FLUTE LIMITED Director 2014-01-07 CURRENT 1997-10-28 Dissolved 2017-05-09
GARETH JOHN WILLIAMS INTEROUTE UK LIMITED Director 2008-07-02 CURRENT 1998-12-31 Dissolved 2017-05-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN JAFFER
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BIRKETT / 02/10/2017
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEARING
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 184
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-01-25AUDAUDITOR'S RESIGNATION
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073742370006
2015-10-22AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-10-20AP01DIRECTOR APPOINTED YASMIN JAFFER
2015-10-20AP01DIRECTOR APPOINTED JOHN SHEARING
2015-10-20AP01DIRECTOR APPOINTED JOHN SHEARING
2015-10-20AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ST JAMES HOUSE OLDBURY BRACKNELL RG12 8TH
2015-10-20AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-10-05AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 184
2015-09-29AR0113/09/15 FULL LIST
2015-09-24AA01PREVSHO FROM 31/03/2015 TO 30/11/2014
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 184
2014-10-08AR0113/09/14 FULL LIST
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073742370006
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SION KEARSEY
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-30AR0113/09/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JARDINE
2012-10-09AR0113/09/12 FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM ST JAMES' HOUSE OLDBURY BRACKNELL RG12 4TQ
2012-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-01AR0113/09/11 FULL LIST
2011-07-08AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-14AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2010-11-03AP01DIRECTOR APPOINTED RICHARD MARK WILLIAMS
2010-10-18SH0130/09/10 STATEMENT OF CAPITAL GBP 184.00
2010-10-18SH02SUB-DIVISION 30/09/10
2010-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-18RES13SUBDIVIDED/ SHARE FOR SHARE EXCHANGE AGREEMENT 30/09/2010
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-13AP01DIRECTOR APPOINTED MR PAUL JARDINE
2010-10-13AP01DIRECTOR APPOINTED WAYNE WINSTON CHURCHILL
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 200 BROOK DRIVE GREEN PARK READING RG2 6UB UNITED KINGDOM
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-09-23CERTNMCOMPANY NAME CHANGED DASHSET LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to MDNX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MDNX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES, LLC
SECURITY AGREEMENT 2012-08-03 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2011-06-23 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2010-09-30 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED (IN ADMINISTRATION)
SECURITY AGREEMENT 2010-09-30 Satisfied JONATHAN GREEN AND MICHAEL SHERWOOD
COMPOSITE DEBENTURE 2010-09-30 Satisfied BEECHBROOK MEZZANINE 1 GP LIMITED (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of MDNX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDNX LIMITED
Trademarks
We have not found any records of MDNX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MDNX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Sussex County Council 2014-8 GBP £214,375 Communications Computing
East Sussex County Council 2014-6 GBP £1,209,037
Lewes District Council 2014-5 GBP £1,364 Supplies and Services
Lewes District Council 2014-4 GBP £14,212 Supplies and Services
East Sussex County Council 2014-3 GBP £290,115
Lewes District Council 2014-3 GBP £39,783 Supplies and Services
East Sussex County Council 2013-12 GBP £363,215
East Sussex County Council 2013-9 GBP £1,381,978
Lewes District Council 2013-9 GBP £23,038 Supplies and Services
Lewes District Council 2013-8 GBP £60,358 Supplies and Services
East Sussex County Council 2013-6 GBP £1,080,500
East Sussex County Council 2013-4 GBP £130,312
Portsmouth City Council 2011-3 GBP £547

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MDNX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MDNX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MDNX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14