MEDI-LEGAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MEDI-LEGAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02723889

Incorporation date

17/06/1992

Size

Unreported

Contacts

Registered address

Registered address

Heathrow Business Centre, 65 High Street, Egham, Surrey TW20 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1992)
dot icon14/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2013
First Gazette notice for voluntary strike-off
dot icon17/06/2013
Compulsory strike-off action has been suspended
dot icon29/04/2013
First Gazette notice for compulsory strike-off
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2010
Compulsory strike-off action has been suspended
dot icon23/08/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1nd on 2010-01-21
dot icon18/01/2010
Compulsory strike-off action has been discontinued
dot icon17/01/2010
Annual return made up to 2009-06-18 with full list of shareholders
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon20/12/2008
Total exemption small company accounts made up to 2006-06-30
dot icon18/06/2008
Return made up to 18/06/08; full list of members
dot icon15/11/2007
Return made up to 18/06/07; full list of members
dot icon19/01/2007
Total exemption full accounts made up to 2005-06-30
dot icon25/10/2006
Return made up to 18/06/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon20/11/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/08/2005
Total exemption full accounts made up to 2003-06-30
dot icon14/08/2005
Return made up to 18/06/05; full list of members
dot icon12/07/2004
Return made up to 18/06/04; full list of members
dot icon04/07/2004
Total exemption full accounts made up to 2002-06-30
dot icon22/04/2004
Particulars of mortgage/charge
dot icon26/08/2003
Return made up to 18/06/03; full list of members
dot icon26/08/2003
Director's particulars changed
dot icon18/03/2003
Total exemption full accounts made up to 2001-06-30
dot icon12/12/2002
Particulars of mortgage/charge
dot icon23/10/2002
Return made up to 18/06/02; full list of members
dot icon23/10/2002
Location of register of members address changed
dot icon23/10/2002
Location of debenture register address changed
dot icon22/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon07/07/2001
Return made up to 18/06/01; full list of members
dot icon25/04/2001
Full accounts made up to 1999-06-30
dot icon04/03/2001
Registered office changed on 05/03/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL
dot icon20/01/2001
Full accounts made up to 1998-06-30
dot icon27/06/2000
Return made up to 18/06/00; full list of members
dot icon27/06/2000
Secretary's particulars changed;director's particulars changed
dot icon27/06/2000
Location of register of members address changed
dot icon27/06/2000
Location of debenture register address changed
dot icon25/08/1999
Return made up to 18/06/99; full list of members
dot icon16/07/1998
Return made up to 18/06/98; no change of members
dot icon01/07/1998
Full accounts made up to 1997-06-30
dot icon08/07/1997
Return made up to 18/06/97; full list of members
dot icon08/07/1997
Location of register of members address changed
dot icon08/07/1997
Location of debenture register address changed
dot icon01/07/1997
Full accounts made up to 1996-06-30
dot icon19/10/1996
Full accounts made up to 1995-06-30
dot icon19/10/1996
Full accounts made up to 1994-06-30
dot icon23/07/1996
Return made up to 18/06/96; full list of members
dot icon23/07/1996
Location of register of members address changed
dot icon23/07/1996
Location of debenture register address changed
dot icon21/06/1995
Return made up to 18/06/95; full list of members
dot icon21/06/1995
Location of debenture register address changed
dot icon11/04/1995
Accounts for a small company made up to 1993-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Return made up to 18/06/94; full list of members
dot icon30/08/1994
Location of register of members address changed
dot icon30/08/1994
Director's particulars changed
dot icon14/07/1994
Registered office changed on 15/07/94 from: 47 oxford road high wycombe bucks HP11 2EB
dot icon23/06/1993
Return made up to 18/06/93; full list of members
dot icon23/06/1993
Director's particulars changed
dot icon05/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/08/1992
Director resigned;new director appointed
dot icon02/07/1992
Certificate of change of name
dot icon29/06/1992
Registered office changed on 30/06/92 from: 120 east road london N1 6AA
dot icon17/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scheer, Joyce Roll
Secretary
25/06/1992 - Present
-
Scheer, Alan Clark, Dr
Director
25/06/1992 - Present
-
Scheer, Joyce Roll
Director
25/06/1992 - Present
2
CCS SECRETARIES LIMITED
Nominee Secretary
18/06/1992 - 25/06/1992
1295
CCS DIRECTORS LIMITED
Nominee Director
18/06/1992 - 25/06/1992
1208

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 MEDI-LEGAL INTERNATIONAL LIMITED

MEDI-LEGAL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 17/06/1992 with the registered office located at Heathrow Business Centre, 65 High Street, Egham, Surrey TW20 9EY. 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 MEDI-LEGAL INTERNATIONAL LIMITED?

toggle

MEDI-LEGAL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 17/06/1992 and dissolved on 14/04/2014.

Where is MEDI-LEGAL INTERNATIONAL LIMITED located?

toggle

MEDI-LEGAL INTERNATIONAL LIMITED is registered at Heathrow Business Centre, 65 High Street, Egham, Surrey TW20 9EY.

What does MEDI-LEGAL INTERNATIONAL LIMITED do?

toggle

MEDI-LEGAL INTERNATIONAL LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MEDI-LEGAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/04/2014: Final Gazette dissolved via compulsory strike-off.