MEDCO HEALTH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

MEDCO HEALTH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05421780

Incorporation date

11/04/2005

Size

Full

Contacts

Registered address

Registered address

Devonshire House, 60 Goswell Road, London EC1M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon14/10/2015
Final Gazette dissolved following liquidation
dot icon14/07/2015
Return of final meeting in a members' voluntary winding up
dot icon11/05/2015
Liquidators' statement of receipts and payments to 2015-03-02
dot icon24/03/2014
Satisfaction of charge 5 in full
dot icon17/03/2014
Termination of appointment of Ruairidh Cameron as a director
dot icon17/03/2014
Appointment of David Allen Norton as a director
dot icon17/03/2014
Termination of appointment of David Norton as a director
dot icon17/03/2014
Appointment of Mr Ruairidh Cameron as a director
dot icon10/03/2014
Registered office address changed from Bewer House Compass Park Caswell Road Brackmills Industrial Estate Northamptonshire NN4 7BZ on 2014-03-11
dot icon09/03/2014
Declaration of solvency
dot icon09/03/2014
Insolvency resolution
dot icon09/03/2014
Resolutions
dot icon09/03/2014
Appointment of a voluntary liquidator
dot icon10/10/2013
Termination of appointment of Syed Karim as a director
dot icon10/10/2013
Termination of appointment of David Hamilton as a director
dot icon10/10/2013
Termination of appointment of Ruairidh Cameron as a director
dot icon10/10/2013
Termination of appointment of Ruairidh Cameron as a secretary
dot icon11/06/2013
Resolutions
dot icon22/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-12-31
dot icon05/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon05/01/2013
Resolutions
dot icon28/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/10/2012
Change of accounting reference date
dot icon15/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/08/2012
Amended full accounts made up to 2011-09-30
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2012
Full accounts made up to 2011-09-30
dot icon09/07/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon08/07/2012
Appointment of David Allen Norton as a director
dot icon08/07/2012
Appointment of Mr Ruairidh Cameron as a director
dot icon08/07/2012
Appointment of Ruairidh Cameron as a secretary
dot icon08/07/2012
Termination of appointment of Devin Anderson as a director
dot icon08/07/2012
Termination of appointment of Devin Anderson as a secretary
dot icon08/07/2012
Termination of appointment of Brian Griffin as a director
dot icon28/02/2012
Termination of appointment of Karen Georghegan as a secretary
dot icon28/02/2012
Termination of appointment of Liam Fitzgerald as a director
dot icon28/02/2012
Appointment of Syed Abid Karim as a director
dot icon27/02/2012
Appointment of Brian Thomas Griffin as a director
dot icon27/02/2012
Appointment of Devin Julian Anderson as a secretary
dot icon27/02/2012
Appointment of Devin Julian Anderson as a director
dot icon27/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon10/07/2011
Appointment of Liam Fitzgerald as a director
dot icon07/07/2011
Termination of appointment of Sean Quigley as a director
dot icon09/06/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon13/02/2011
Memorandum and Articles of Association
dot icon01/02/2011
Appointment of Karen Georghegan as a secretary
dot icon31/01/2011
Certificate of change of name
dot icon31/01/2011
Change of name notice
dot icon20/01/2011
Full accounts made up to 2010-06-30
dot icon19/01/2011
Auditor's resignation
dot icon11/01/2011
Appointment of David Hamilton as a director
dot icon28/12/2010
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon28/12/2010
Registered office address changed from Units 2-4 Fenchurch Court Bobby Fryer Close Oxford Oxfordshire OX4 6ZN on 2010-12-29
dot icon28/12/2010
Termination of appointment of Natasha Arif as a secretary
dot icon28/12/2010
Termination of appointment of Mandy Wakefield as a director
dot icon28/12/2010
Termination of appointment of Vivek Derodra as a director
dot icon28/12/2010
Termination of appointment of Natasha Arif as a director
dot icon28/12/2010
Termination of appointment of Adam Bloom as a director
dot icon28/12/2010
Termination of appointment of Dominic Moreland as a director
dot icon28/12/2010
Appointment of Sean Quigley as a director
dot icon23/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon23/05/2010
Director's details changed for Natasha Arif on 2009-10-01
dot icon23/05/2010
Director's details changed for Dominic Moreland on 2009-10-01
dot icon23/05/2010
Director's details changed for Vivek Derodra on 2009-10-01
dot icon23/05/2010
Director's details changed for Mandy Wakefield on 2009-10-01
dot icon23/05/2010
Director's details changed for Adam Simon Bloom on 2009-10-01
dot icon30/03/2010
Full accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 12/04/09; full list of members
dot icon02/11/2008
Full accounts made up to 2008-06-30
dot icon07/09/2008
Director and secretary's change of particulars / natasha arif / 13/08/2008
dot icon14/08/2008
Return made up to 12/04/08; no change of members
dot icon31/08/2007
Return made up to 12/04/07; no change of members
dot icon23/08/2007
Full accounts made up to 2007-06-30
dot icon21/08/2007
Full accounts made up to 2006-06-30
dot icon16/02/2007
Registered office changed on 17/02/07 from: unit 2-3 fenchurch ct bobby fryer close oxford oxfordshire OX4 6ZN
dot icon18/10/2006
Registered office changed on 19/10/06 from: 4621 kingsgate cascade way oxford business park oxford oxfordshire OX4 2SU
dot icon24/09/2006
Particulars of mortgage/charge
dot icon24/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon15/05/2006
Return made up to 12/04/06; full list of members
dot icon29/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Memorandum and Articles of Association
dot icon27/07/2005
Particulars of contract relating to shares
dot icon27/07/2005
Ad 07/07/05--------- £ si 124999@1=124999 £ ic 1/125000
dot icon27/07/2005
Nc inc already adjusted 07/07/05
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon21/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Registered office changed on 01/07/05 from: 4620 kingsgate cascade way oxford business park oxford oxfordshire OX4 2SU
dot icon08/06/2005
Registered office changed on 09/06/05 from: number one london road southampton hampshire SO15 2AE
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
Director resigned
dot icon07/06/2005
New secretary appointed;new director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon02/05/2005
Certificate of change of name
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreland, Dominic Michael
Director
25/05/2005 - 02/12/2010
6
Hamilton, David
Director
02/12/2010 - 27/09/2013
2
Arif, Natasha Soraya
Director
25/05/2005 - 02/12/2010
4
Cameron, Ruairidh Gregor
Director
26/02/2014 - 28/02/2014
43
Wakefield, Mandy
Director
25/05/2005 - 02/12/2010
-

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 MEDCO HEALTH SOLUTIONS LIMITED

MEDCO HEALTH SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/04/2005 with the registered office located at Devonshire House, 60 Goswell Road, London EC1M 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDCO HEALTH SOLUTIONS LIMITED?

toggle

MEDCO HEALTH SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/04/2005 and dissolved on 14/10/2015.

Where is MEDCO HEALTH SOLUTIONS LIMITED located?

toggle

MEDCO HEALTH SOLUTIONS LIMITED is registered at Devonshire House, 60 Goswell Road, London EC1M 7AD.

What does MEDCO HEALTH SOLUTIONS LIMITED do?

toggle

MEDCO HEALTH SOLUTIONS LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for MEDCO HEALTH SOLUTIONS LIMITED?

toggle

The latest filing was on 14/10/2015: Final Gazette dissolved following liquidation.