2md Limited

General information

Name:

2md Ltd

Office Address:

55 Avebury House Newhall Street B3 3RB Birmingham

Number: 07506453

Incorporation date: 2011-01-26

Dissolution date: 2022-07-31

End of financial year: 30 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the establishment of 2md Limited, a company registered at 55 Avebury House, Newhall Street, Birmingham. It was created on Wednesday 26th January 2011. The firm Companies House Reg No. was 07506453 and its postal code was B3 3RB. It had been on the British market for 11 years up until Sunday 31st July 2022. It has a history in name changing. In the past, the company had two other names. Until 2013 the company was run as Nostro Vostro and up to that point the company name was Vala Da Lapa One.

According to this particular firm's directors directory, there were four directors including: Dal S. and Selass I..

Selass I. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • 2md Limited 2013-06-11
  • Nostro Vostro Limited 2012-03-30
  • Vala Da Lapa One Limited 2011-01-26

Financial data based on annual reports

Company staff

Dal S.

Role: Director

Appointed: 06 February 2017

Latest update: 9 September 2023

Selass I.

Role: Director

Appointed: 07 January 2015

Latest update: 9 September 2023

People with significant control

Selass I.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 October 2018
Account last made up date 30 January 2017
Confirmation statement next due date 20 January 2019
Confirmation statement last made up date 06 January 2018
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 25 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 27 October 2017
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 27 October 2017
Annual Accounts 29 July 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 July 2014
Annual Accounts 24 October 2016
Date Approval Accounts 24 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Old Registry 2 Cemetery Road Shelton

Post code:

ST4 2DL

City / Town:

Stoke On Trent

Accountant/Auditor,
2014

Name:

Brindleys Limited

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies