MCCANN MEDICAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

MCCANN MEDICAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02581917

Incorporation date

12/02/1991

Size

Full

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1991)
dot icon22/05/2010
Final Gazette dissolved following liquidation
dot icon28/03/2010
Insolvency filing
dot icon22/02/2010
Return of final meeting in a members' voluntary winding up
dot icon29/11/2009
Appointment of a voluntary liquidator
dot icon29/11/2009
Insolvency court order
dot icon29/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon25/11/2009
Liquidators' statement of receipts and payments to 2009-10-22
dot icon03/11/2008
Registered office changed on 04/11/2008 from ground floor 84 eccleston square london SW1V 1PX
dot icon02/11/2008
Declaration of solvency
dot icon02/11/2008
Appointment of a voluntary liquidator
dot icon02/11/2008
Resolutions
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2008
Return made up to 13/02/08; full list of members
dot icon30/01/2008
New director appointed
dot icon24/01/2008
Director resigned
dot icon21/05/2007
Full accounts made up to 2005-12-31
dot icon18/04/2007
Return made up to 13/02/07; full list of members
dot icon18/04/2007
Location of register of members address changed
dot icon13/04/2007
Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY
dot icon03/04/2007
New director appointed
dot icon01/04/2007
New director appointed
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon01/04/2007
Director resigned
dot icon24/04/2006
Certificate of change of name
dot icon30/03/2006
Registered office changed on 31/03/06 from: the old rectory saint marys road stone kent DA9 9AS
dot icon27/03/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Secretary resigned
dot icon14/03/2006
Return made up to 13/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/04/2005
New secretary appointed
dot icon06/03/2005
Return made up to 13/02/05; full list of members
dot icon06/03/2005
Location of register of members address changed
dot icon24/02/2005
Director resigned
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
Director resigned
dot icon27/05/2004
Full accounts made up to 2002-12-31
dot icon26/04/2004
Return made up to 13/02/04; full list of members
dot icon19/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/03/2003
Auditor's resignation
dot icon17/03/2003
Return made up to 13/02/03; full list of members
dot icon17/03/2003
Secretary resigned
dot icon07/02/2003
Full accounts made up to 2001-12-31
dot icon29/09/2002
New secretary appointed
dot icon16/05/2002
Return made up to 13/02/02; full list of members
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon04/09/2001
New secretary appointed
dot icon29/08/2001
New director appointed
dot icon27/08/2001
Resolutions
dot icon27/08/2001
Resolutions
dot icon27/08/2001
Auditor's resignation
dot icon27/08/2001
Secretary resigned
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Director resigned
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon27/08/2001
Registered office changed on 28/08/01 from: the old rectory st marys road stone kent DA9 9AS
dot icon27/08/2001
Ad 18/07/01--------- £ si 5015@1=5015 £ ic 15045/20060
dot icon01/08/2001
Ad 18/07/01--------- £ si 5015@1=5015 £ ic 10030/15045
dot icon01/08/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon01/08/2001
Registered office changed on 02/08/01 from: 5TH floor walmar house 288 regent street london W1B 3AL
dot icon18/07/2001
Full accounts made up to 2001-04-30
dot icon31/05/2001
Statement of affairs
dot icon31/05/2001
Ad 03/10/00--------- £ si 30@1
dot icon01/04/2001
Return made up to 13/02/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-04-30
dot icon03/10/2000
Registered office changed on 04/10/00 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon06/04/2000
Return made up to 13/02/00; full list of members
dot icon06/04/2000
Director's particulars changed
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon16/03/1999
Accounts for a small company made up to 1998-04-30
dot icon24/02/1999
Return made up to 13/02/99; full list of members
dot icon23/04/1998
Certificate of change of name
dot icon08/04/1998
Ad 17/02/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/04/1998
Nc inc already adjusted 17/02/98
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Resolutions
dot icon16/02/1998
Return made up to 13/02/98; no change of members
dot icon26/11/1997
Particulars of mortgage/charge
dot icon21/07/1997
Accounts for a small company made up to 1997-04-30
dot icon25/02/1997
Return made up to 13/02/97; full list of members
dot icon08/10/1996
Accounts for a small company made up to 1996-04-30
dot icon27/02/1996
Return made up to 13/02/96; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1995-04-30
dot icon26/02/1995
Return made up to 13/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-04-30
dot icon21/03/1994
Return made up to 13/02/94; full list of members
dot icon04/01/1994
Accounts for a small company made up to 1993-04-30
dot icon15/09/1993
Director's particulars changed
dot icon05/05/1993
Auditor's resignation
dot icon04/05/1993
Registered office changed on 05/05/93 from: 35 ballards lane london N3 1XW
dot icon02/03/1993
Return made up to 13/02/93; full list of members
dot icon26/11/1992
Accounts for a small company made up to 1992-04-30
dot icon25/02/1992
Return made up to 13/02/92; full list of members
dot icon28/04/1991
Director's particulars changed
dot icon28/04/1991
Registered office changed on 29/04/91 from: westmount rd eltham london SE9
dot icon08/04/1991
Accounting reference date notified as 30/04
dot icon04/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armson, Julie
Director
18/07/2001 - 31/12/2005
11
Mcknight, Edward
Director
18/07/2001 - 18/02/2005
8
Bean, Louise
Secretary
12/04/2005 - Present
103
Sutcliffe, Phillip
Director
13/03/2006 - 20/03/2007
12
Lagreca, Salvatore
Director
18/07/2001 - 31/12/2003
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MCCANN MEDICAL CONSULTING LIMITED

MCCANN MEDICAL CONSULTING LIMITED is an(a) Dissolved company incorporated on 12/02/1991 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MCCANN MEDICAL CONSULTING LIMITED?

toggle

MCCANN MEDICAL CONSULTING LIMITED is currently Dissolved. It was registered on 12/02/1991 and dissolved on 22/05/2010.

Where is MCCANN MEDICAL CONSULTING LIMITED located?

toggle

MCCANN MEDICAL CONSULTING LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does MCCANN MEDICAL CONSULTING LIMITED do?

toggle

MCCANN MEDICAL CONSULTING LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for MCCANN MEDICAL CONSULTING LIMITED?

toggle

The latest filing was on 22/05/2010: Final Gazette dissolved following liquidation.