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

MDNX HOLDINGS LIMITED

25 CANADA SQUARE, LONDON, E14,
Company Registration Number
08751699
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Mdnx Holdings Ltd
MDNX HOLDINGS LIMITED was founded on 2013-10-28 and had its registered office in 25 Canada Square. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
MDNX HOLDINGS LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
 
Previous Names
CONNECTION BIDCO LIMITED23/01/2014
DE FACTO 2061 LIMITED01/11/2013
Filing Information
Company Number 08751699
Date formed 2013-10-28
Country 
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: 2018-01-21 00:27:21
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.

Company Officers of MDNX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE BIRKETT
Director 2015-10-15
GARETH JOHN WILLIAMS
Director 2015-10-15
MAURICE MARK WOOLF
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE WINSTON CHURCHILL
Director 2013-12-11 2015-10-15
MICHAEL TIMOTHY MULFORD
Director 2013-12-11 2015-10-15
MARK JAMES THOMPSON
Director 2013-12-11 2015-10-15
JOYCE WAN MAN CHURCH
Director 2013-12-05 2013-12-11
ROBERT WILLIAM MYERS
Director 2013-11-01 2013-12-11
TIM ALLAN SWALES
Director 2013-11-01 2013-12-11
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-10-28 2013-11-01
RUTH BRACKEN
Director 2013-10-28 2013-11-01
TRAVERS SMITH LIMITED
Director 2013-10-28 2013-11-01
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-10-28 2013-11-01

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 MDNX LIMITED Director 2015-10-15 CURRENT 2010-09-13 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 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 MDNX 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 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
MAURICE MARK WOOLF INTERDART LIMITED Director 2015-10-15 CURRENT 1986-03-04 Dissolved 2016-11-08
MAURICE MARK WOOLF MDNX INTERNET LIMITED Director 2015-10-15 CURRENT 2000-06-15 Dissolved 2016-11-08
MAURICE MARK WOOLF OCTIUM LIMITED Director 2015-10-15 CURRENT 2004-08-10 Dissolved 2018-01-09
MAURICE MARK WOOLF EGHL LIMITED Director 2015-10-15 CURRENT 2010-06-28 Dissolved 2018-01-09
MAURICE MARK WOOLF MDNX GROUP LIMITED Director 2015-10-15 CURRENT 2010-09-13 Dissolved 2018-01-09
MAURICE MARK WOOLF EASYNET INTERMEDIATE HOLDINGS LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
MAURICE MARK WOOLF EASYNET FINANCECO LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
MAURICE MARK WOOLF EASYNET WORLDWIDE LIMITED Director 2015-10-15 CURRENT 2013-09-27 Dissolved 2018-01-09
MAURICE MARK WOOLF 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
2017-10-24GAZ1(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
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 15806
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-25AUDAUDITOR'S RESIGNATION
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 15806
2015-11-24AR0128/10/15 FULL LIST
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087516990001
2015-10-26AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-10-21AP01DIRECTOR APPOINTED MR MAURICE MARK WOOLF
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CHURCHILL
2015-10-20AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2015-10-20AP01DIRECTOR APPOINTED CATHERINE BIRKETT
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULFORD
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ST JAMES HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8TH
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 15806
2014-11-06AR0128/10/14 FULL LIST
2014-01-23RES15CHANGE OF NAME 11/12/2013
2014-01-23CERTNMCOMPANY NAME CHANGED CONNECTION BIDCO LIMITED CERTIFICATE ISSUED ON 23/01/14
2014-01-05MEM/ARTSARTICLES OF ASSOCIATION
2014-01-02RES15CHANGE OF NAME 11/12/2013
2013-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-18SH02SUB-DIVISION 11/12/13
2013-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 087516990001
2013-12-18SH0111/12/13 STATEMENT OF CAPITAL GBP 15806.00
2013-12-16AP01DIRECTOR APPOINTED MR MARK JAMES THOMPSON
2013-12-16AP01DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL
2013-12-16AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY MULFORD
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM CONDOR HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TIM SWALES
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MYERS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CHURCH
2013-12-06AP01DIRECTOR APPOINTED MS JOYCE WAN MAN CHURCH
2013-12-04AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MYERS
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2013-11-04AA01CURREXT FROM 31/10/2014 TO 30/11/2014
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2013-11-04AP01DIRECTOR APPOINTED MR TIM ALLAN SWALES
2013-11-01RES15CHANGE OF NAME 01/11/2013
2013-11-01CERTNMCOMPANY NAME CHANGED DE FACTO 2061 LIMITED CERTIFICATE ISSUED ON 01/11/13
2013-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-28NEWINCCERTIFICATE 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

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to MDNX HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-18 Satisfied HIGHBRIDGE PRINCIPAL STRATEGIES, LLC
Intangible Assets
Patents
We have not found any records of MDNX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MDNX HOLDINGS LIMITED
Trademarks
We have not found any records of MDNX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MDNX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as MDNX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MDNX HOLDINGS 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 HOLDINGS 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 HOLDINGS 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