MEDEKIT.COM LIMITED

Register to unlock more data on OkredoRegister

MEDEKIT.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03971430

Incorporation date

12/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire GL17 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon24/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/03/2013
First Gazette notice for voluntary strike-off
dot icon07/03/2013
Appointment of Miss Lynn Megan Mackenzie as a director on 2013-03-07
dot icon07/03/2013
Termination of appointment of Brian Geoffrey Muirhead as a director on 2013-03-07
dot icon26/02/2013
Application to strike the company off the register
dot icon22/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon15/04/2012
Registered office address changed from Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 2012-04-16
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2011
Appointment of Mrs Linsey Ruth Holt as a director on 2011-12-01
dot icon03/12/2011
Termination of appointment of Michael Robert Jaques as a director on 2011-10-31
dot icon18/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Brian Geoffrey Muirhead on 2011-04-13
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/03/2011
Termination of appointment of William Witter as a secretary
dot icon01/03/2011
Appointment of Mr Brian Geoffrey Muirhead as a director
dot icon01/03/2011
Termination of appointment of Mark Hutchings as a director
dot icon04/02/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon17/01/2011
Termination of appointment of James Searight as a director
dot icon12/01/2011
Resolutions
dot icon12/12/2010
Termination of appointment of Thomas Saul as a director
dot icon27/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon27/04/2010
Appointment of Mr William John Phillips Witter as a secretary
dot icon26/04/2010
Termination of appointment of Mark Tomlins as a director
dot icon26/04/2010
Termination of appointment of Alistair Hopkins as a director
dot icon26/04/2010
Termination of appointment of Bridget Juckes as a secretary
dot icon11/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 13/04/09; full list of members
dot icon28/04/2009
Director's Change of Particulars / mark hutchings / 13/11/2008 / HouseName/Number was: , now: blackberry hill; Street was: 48 youlden drive, now: hewelsfield common; Post Town was: camberley, now: lydney; Region was: surrey, now: gloucestershire; Post Code was: GU15 1AL, now: GU15 6UT
dot icon30/11/2008
Full accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 13/04/08; full list of members
dot icon12/05/2008
Secretary's Change of Particulars / bridget juckes / 03/01/2008 / HouseName/Number was: , now: 52; Street was: 6 fountain court, now: broad street; Area was: new leaze, bradley stoke, now: ; Post Code was: BS32 4LA, now: BS1 2EP
dot icon11/12/2007
Full accounts made up to 2007-04-30
dot icon26/09/2007
New secretary appointed
dot icon26/09/2007
Secretary resigned
dot icon24/05/2007
Particulars of mortgage/charge
dot icon15/04/2007
Return made up to 13/04/07; full list of members
dot icon21/01/2007
New director appointed
dot icon04/12/2006
Full accounts made up to 2006-04-30
dot icon29/11/2006
New director appointed
dot icon27/07/2006
Return made up to 13/04/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon01/06/2006
Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2006
Memorandum and Articles of Association
dot icon01/06/2006
Resolutions
dot icon04/12/2005
Accounts made up to 2005-04-30
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
New secretary appointed
dot icon03/05/2005
Return made up to 13/04/05; full list of members
dot icon03/05/2005
Location of register of members address changed
dot icon21/12/2004
Accounts made up to 2004-04-30
dot icon18/04/2004
Return made up to 13/04/04; full list of members
dot icon18/04/2004
Director's particulars changed
dot icon07/12/2003
Accounts made up to 2003-04-30
dot icon17/04/2003
Return made up to 13/04/03; full list of members
dot icon17/04/2003
Director's particulars changed
dot icon17/04/2003
Registered office changed on 18/04/03
dot icon11/02/2003
Accounts made up to 2002-04-30
dot icon29/05/2002
Return made up to 13/04/02; full list of members
dot icon28/11/2001
Accounts made up to 2001-04-30
dot icon28/08/2001
Director resigned
dot icon14/05/2001
Return made up to 13/04/01; full list of members
dot icon05/11/2000
New director appointed
dot icon05/11/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon02/10/2000
Resolutions
dot icon16/08/2000
Memorandum and Articles of Association
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
Registered office changed on 17/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Secretary resigned
dot icon13/06/2000
Certificate of change of name
dot icon12/04/2000
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
Total Exemption Small
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/04/2000 - 01/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/04/2000 - 01/06/2000
43699
Jaques, Michael Robert
Director
01/06/2000 - 30/10/2011
3
Witter, William John Phillips
Secretary
31/03/2010 - 06/03/2011
-
Hopkins, Alistair
Director
05/10/2000 - 31/03/2010
2

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 MEDEKIT.COM LIMITED

MEDEKIT.COM LIMITED is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire GL17 0DD. There are currently 2 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 MEDEKIT.COM LIMITED?

toggle

MEDEKIT.COM LIMITED is currently Dissolved. It was registered on 12/04/2000 and dissolved on 24/06/2013.

Where is MEDEKIT.COM LIMITED located?

toggle

MEDEKIT.COM LIMITED is registered at Beechdene House, Vantage Point Business Village, Mitcheldean, Gloucestershire GL17 0DD.

What does MEDEKIT.COM LIMITED do?

toggle

MEDEKIT.COM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MEDEKIT.COM LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via voluntary strike-off.