MEDIBUREAU LIMITED

Register to unlock more data on OkredoRegister

MEDIBUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03952368

Incorporation date

20/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Salisbury House, Station Road, Cambridge CB1 2LACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon18/12/2013
Final Gazette dissolved following liquidation
dot icon18/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2013
Liquidators' statement of receipts and payments to 2013-05-17
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-05-17
dot icon05/09/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/06/2011
Registered office address changed from Fleet House 8-12 New Bridge Street London EC4 6AL on 2011-07-01
dot icon14/06/2011
Administrator's progress report to 2011-05-18
dot icon17/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/02/2011
Administrator's progress report to 2011-01-07
dot icon22/09/2010
Statement of affairs with form 2.14B
dot icon22/09/2010
Statement of affairs with form 2.14B
dot icon14/09/2010
Result of meeting of creditors
dot icon25/08/2010
Statement of administrator's proposal
dot icon19/07/2010
Termination of appointment of Brian Tappenden as a director
dot icon19/07/2010
Termination of appointment of Richard Freeman as a director
dot icon19/07/2010
Termination of appointment of Brian Tappenden as a secretary
dot icon15/07/2010
Appointment of an administrator
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon03/11/2009
Termination of appointment of Paul Bradshaw as a director
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2009
Return made up to 21/03/09; full list of members
dot icon25/01/2009
Appointment Terminated Secretary susan tappenden
dot icon25/01/2009
Secretary appointed brian hugh tappenden
dot icon18/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/05/2008
Return made up to 21/03/08; full list of members
dot icon27/12/2007
New director appointed
dot icon19/09/2007
Ad 16/08/07--------- £ si [email protected]= 1905 £ ic 850875/852780
dot icon19/09/2007
Particulars of contract relating to shares
dot icon19/09/2007
Ad 17/08/07--------- £ si [email protected]=150 £ ic 850725/850875
dot icon02/09/2007
New director appointed
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Director resigned
dot icon17/08/2007
Resolutions
dot icon13/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/04/2007
Return made up to 21/03/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/06/2006
Return made up to 21/03/06; full list of members
dot icon01/06/2006
Return made up to 21/03/05; full list of members; amend
dot icon30/10/2005
Registered office changed on 31/10/05 from: 1 harley street london W1G 9QD
dot icon23/10/2005
Return made up to 21/03/05; full list of members
dot icon04/09/2005
Accounts for a small company made up to 2004-10-31
dot icon14/10/2004
Return made up to 21/03/03; full list of members; amend
dot icon10/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/08/2004
Ad 03/06/04--------- £ si [email protected]= 2100 £ ic 848625/850725
dot icon25/04/2004
Return made up to 21/03/04; no change of members
dot icon25/04/2004
Registered office changed on 26/04/04
dot icon07/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/05/2003
Return made up to 21/03/03; full list of members
dot icon01/05/2003
Registered office changed on 02/05/03
dot icon20/11/2002
Ad 04/04/02-08/04/02 £ si [email protected] £ si [email protected]
dot icon20/11/2002
Ad 31/10/02--------- £ si [email protected]=909 £ ic 847716/848625
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Return made up to 21/03/02; full list of members
dot icon13/08/2002
Secretary's particulars changed;director's particulars changed
dot icon13/08/2002
Registered office changed on 14/08/02
dot icon13/08/2002
Location of register of members address changed
dot icon17/07/2002
Particulars of contract relating to shares
dot icon17/07/2002
Ad 04/04/02--------- £ si [email protected] £ ic 847716/847716
dot icon17/07/2002
Ad 04/04/02-08/04/02 £ si [email protected]=99999 £ si [email protected]=216 £ ic 747500/847716
dot icon17/07/2002
Particulars of contract relating to shares
dot icon17/07/2002
Ad 01/05/01--------- £ si [email protected]=67500 £ ic 680000/747500
dot icon17/07/2002
Miscellaneous
dot icon16/06/2002
Conve 11/04/02
dot icon16/06/2002
Nc inc already adjusted 04/04/02
dot icon14/06/2002
Amended accounts made up to 2000-12-31
dot icon22/05/2002
New director appointed
dot icon12/05/2002
Registered office changed on 13/05/02 from: 70 harley street london W1N 1AE
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon08/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/02/2002
Director resigned
dot icon13/01/2002
Statement of affairs
dot icon13/01/2002
Ad 02/10/01--------- £ si [email protected]=429998 £ ic 370002/800000
dot icon27/11/2001
Accounts made up to 2000-12-31
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon08/10/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon20/09/2001
Particulars of mortgage/charge
dot icon24/06/2001
Ad 01/05/01--------- £ si [email protected]=120000 £ ic 250002/370002
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
New secretary appointed
dot icon05/06/2001
Ad 01/05/01--------- £ si [email protected]=137500 £ ic 112502/250002
dot icon15/05/2001
New director appointed
dot icon08/05/2001
Ad 05/04/01--------- £ si [email protected]=112500 £ ic 2/112502
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
£ nc 100/1500000 05/04/01
dot icon26/04/2001
Return made up to 21/03/01; full list of members
dot icon25/04/2001
S-div 05/04/01
dot icon24/01/2001
Certificate of change of name
dot icon21/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon21/01/2001
Registered office changed on 22/01/01 from: 76 ribblesdale avenue london N11 3BT
dot icon08/06/2000
New director appointed
dot icon29/05/2000
New secretary appointed
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Secretary resigned
dot icon18/05/2000
Registered office changed on 19/05/00 from: 14 fernbank close chatham kent ME5 9NH
dot icon20/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingshott, Michael James
Director
04/04/2002 - 18/07/2007
103
Scott, Peter Neville
Director
11/05/2001 - 24/01/2002
16
Scott, Peter Neville
Director
04/04/2002 - 18/07/2007
16
Freeman, Richard John
Director
01/05/2000 - 08/07/2010
4
Buhagiar, Susan
Nominee Director
21/03/2000 - 01/05/2000
471

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 MEDIBUREAU LIMITED

MEDIBUREAU LIMITED is an(a) Dissolved company incorporated on 20/03/2000 with the registered office located at Salisbury House, Station Road, Cambridge CB1 2LA. There is currently no 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 MEDIBUREAU LIMITED?

toggle

MEDIBUREAU LIMITED is currently Dissolved. It was registered on 20/03/2000 and dissolved on 18/12/2013.

Where is MEDIBUREAU LIMITED located?

toggle

MEDIBUREAU LIMITED is registered at Salisbury House, Station Road, Cambridge CB1 2LA.

What does MEDIBUREAU LIMITED do?

toggle

MEDIBUREAU LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for MEDIBUREAU LIMITED?

toggle

The latest filing was on 18/12/2013: Final Gazette dissolved following liquidation.