MEDEVA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MEDEVA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02618338

Incorporation date

06/06/1991

Size

Dormant

Contacts

Registered address

Registered address

208 Bath Road, Slough, Berkshire SL1 3WECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1991)
dot icon28/10/2013
Miscellaneous
dot icon28/10/2013
Miscellaneous
dot icon21/07/2013
Termination of appointment of Stephen Jones as a director
dot icon14/07/2013
Appointment of Mr Yogesh Khatri as a director
dot icon01/07/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon16/06/2013
Miscellaneous
dot icon21/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/03/2013
Miscellaneous
dot icon13/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon08/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon15/03/2010
Accounts for a dormant company made up to 2009-11-30
dot icon26/05/2009
Return made up to 08/05/09; full list of members
dot icon23/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon18/05/2008
Return made up to 08/05/08; full list of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon19/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/06/2007
Return made up to 08/05/07; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon14/06/2006
Return made up to 08/05/06; full list of members
dot icon20/03/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon03/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon12/07/2005
Return made up to 08/05/05; full list of members
dot icon28/12/2004
New director appointed
dot icon28/12/2004
Director resigned
dot icon16/11/2004
Accounts for a dormant company made up to 2003-11-30
dot icon07/11/2004
New secretary appointed
dot icon07/11/2004
Secretary resigned
dot icon27/05/2004
Return made up to 08/05/04; full list of members
dot icon26/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon22/05/2003
Return made up to 08/05/03; full list of members
dot icon29/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon16/07/2002
Director resigned
dot icon27/05/2002
Return made up to 08/05/02; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon21/05/2001
Return made up to 08/05/01; full list of members
dot icon03/04/2001
Registered office changed on 04/04/01 from: medeva house regent park leatherhead surrey KT22 7PQ
dot icon11/02/2001
Secretary resigned
dot icon11/02/2001
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon30/07/2000
Full accounts made up to 1999-11-30
dot icon05/07/2000
Location of register of members
dot icon15/06/2000
Return made up to 08/05/00; full list of members
dot icon14/04/2000
Director resigned
dot icon21/12/1999
Full accounts made up to 1998-11-30
dot icon19/10/1999
Registered office changed on 20/10/99 from: 10 st james's street london SW1A 1EF
dot icon06/06/1999
Return made up to 08/05/99; full list of members
dot icon19/04/1999
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
New director appointed
dot icon06/07/1998
Director resigned
dot icon31/05/1998
Return made up to 08/05/98; full list of members
dot icon04/03/1998
Director's particulars changed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon24/05/1997
Return made up to 08/05/97; full list of members
dot icon11/12/1996
Auditor's resignation
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon03/08/1996
New secretary appointed
dot icon03/08/1996
Secretary resigned
dot icon03/08/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon13/06/1996
Return made up to 08/05/96; full list of members
dot icon12/05/1996
Director resigned
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon05/10/1995
Director resigned
dot icon05/06/1995
Return made up to 08/05/95; no change of members
dot icon03/05/1995
Director resigned
dot icon07/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon20/10/1994
Director's particulars changed
dot icon01/06/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Return made up to 08/05/94; full list of members
dot icon28/04/1994
Director resigned;new director appointed
dot icon11/01/1994
New director appointed
dot icon11/01/1994
New director appointed
dot icon08/01/1994
Registered office changed on 09/01/94 from: marcol house 293 regent street london W1R 7PD
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon30/09/1993
Director resigned
dot icon07/06/1993
Return made up to 08/05/93; full list of members
dot icon09/05/1993
Secretary's particulars changed
dot icon05/05/1993
Location of register of members
dot icon03/11/1992
Particulars of contract relating to shares
dot icon03/11/1992
Ad 26/11/91--------- £ si 5898313@1
dot icon03/11/1992
Particulars of contract relating to shares
dot icon03/11/1992
Ad 21/06/92--------- £ si 10962381@1
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon13/07/1992
Resolutions
dot icon30/06/1992
Particulars of mortgage/charge
dot icon02/06/1992
Return made up to 08/05/92; full list of members
dot icon14/05/1992
Ad 26/11/91--------- £ si 5898313@1=5898313 £ ic 10962383/16860696
dot icon14/05/1992
Ad 21/06/91--------- £ si 10962381@1=10962381 £ ic 2/10962383
dot icon28/08/1991
Certificate of change of name
dot icon14/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon14/07/1991
New director appointed
dot icon24/06/1991
Nc inc already adjusted 13/06/91
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
New director appointed
dot icon24/06/1991
Accounting reference date notified as 31/12
dot icon17/06/1991
Secretary resigned
dot icon06/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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
Allen, Peter Vance
Director
31/10/2000 - 17/12/2004
46
Khatri, Yogesh
Director
24/06/2013 - Present
29
Cartmell, Simon Christopher
Director
31/10/2000 - 28/06/2002
30
Bains, Harbinder Singh
Director
17/12/2004 - 28/02/2006
16
Bogie, William, Dr
Director
10/12/1993 - 16/03/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDEVA INTERNATIONAL LIMITED

MEDEVA INTERNATIONAL LIMITED is an(a) Converted / Closed company incorporated on 06/06/1991 with the registered office located at 208 Bath Road, Slough, Berkshire SL1 3WE. 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 MEDEVA INTERNATIONAL LIMITED?

toggle

MEDEVA INTERNATIONAL LIMITED is currently Converted / Closed. It was registered on 06/06/1991 and dissolved on 28/10/2013.

Where is MEDEVA INTERNATIONAL LIMITED located?

toggle

MEDEVA INTERNATIONAL LIMITED is registered at 208 Bath Road, Slough, Berkshire SL1 3WE.

What does MEDEVA INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for MEDEVA INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/10/2013: Miscellaneous.