MEDICAL DESPATCH AMBULANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MEDICAL DESPATCH AMBULANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02726420

Incorporation date

25/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1992)
dot icon20/06/2016
Final Gazette dissolved following liquidation
dot icon20/03/2016
Completion of winding up
dot icon03/06/2014
Order of court to wind up
dot icon03/06/2014
Court order notice of winding up
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/08/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/08/2011
Registered office address changed from Suite 404 Albany House 324 - 326 Regent Street London W1B 3HH United Kingdom on 2011-08-10
dot icon14/07/2011
Registered office address changed from C/O Ambulance Headquarters Po Box Suite 404 Albany House 324 - 326 Regent Street London W1B 3HH on 2011-07-15
dot icon05/07/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Registered office address changed from Albany Street, Suite 404 324 - 326 Regent Street London W1B 3HH on 2010-07-01
dot icon30/06/2010
Director's details changed for Lord Robert Edward Burch on 2010-06-26
dot icon14/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/03/2010
Total exemption small company accounts made up to 2008-06-30
dot icon09/09/2009
Return made up to 26/06/09; full list of members
dot icon20/08/2009
Appointment terminated secretary deane collingwood
dot icon21/01/2009
Total exemption small company accounts made up to 2007-06-30
dot icon26/06/2008
Return made up to 26/06/08; full list of members
dot icon01/07/2007
Return made up to 26/06/07; full list of members
dot icon01/07/2007
Registered office changed on 02/07/07 from: suite 401 302 regent street london W1B 3HH
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
New secretary appointed
dot icon19/07/2006
Return made up to 26/06/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 26/06/05; full list of members
dot icon11/05/2005
Registered office changed on 12/05/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon24/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 26/06/04; full list of members
dot icon21/03/2004
New secretary appointed
dot icon21/03/2004
Secretary resigned
dot icon21/03/2004
Director's particulars changed
dot icon13/11/2003
Secretary's particulars changed
dot icon13/11/2003
Director's particulars changed
dot icon13/11/2003
Registered office changed on 14/11/03 from: 28 southway carshalton beeches surrey SM5 4HW
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Director's particulars changed
dot icon29/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon23/06/2003
Return made up to 26/06/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/07/2002
Return made up to 26/06/02; full list of members
dot icon24/04/2002
Registered office changed on 25/04/02 from: 5 staplehurst road carshalton beeches surrey SM5 3JU
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/09/2001
Return made up to 26/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon01/08/2000
Return made up to 26/06/00; full list of members
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon13/12/1999
Director resigned
dot icon11/07/1999
Return made up to 26/06/99; no change of members
dot icon07/02/1999
Accounts for a small company made up to 1998-06-30
dot icon28/09/1998
Registered office changed on 29/09/98 from: meldrum house 89-91 middleton road morden surrey SM4 6RF
dot icon22/06/1998
Return made up to 26/06/98; full list of members
dot icon16/11/1997
Accounts for a small company made up to 1997-06-30
dot icon05/10/1997
Director's particulars changed
dot icon17/09/1997
Director resigned
dot icon07/09/1997
Director's particulars changed
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
New secretary appointed
dot icon22/06/1997
Return made up to 26/06/97; full list of members
dot icon27/05/1997
Accounts for a small company made up to 1996-06-30
dot icon20/06/1996
Return made up to 26/06/96; no change of members
dot icon02/04/1996
New director appointed
dot icon27/03/1996
Accounts for a small company made up to 1995-06-30
dot icon13/06/1995
Return made up to 26/06/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-06-30
dot icon26/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Director's particulars changed
dot icon25/07/1994
Return made up to 26/06/94; change of members
dot icon04/06/1994
New director appointed
dot icon04/06/1994
Director resigned
dot icon01/11/1993
Director resigned
dot icon05/09/1993
Accounts for a small company made up to 1993-06-30
dot icon06/07/1993
Return made up to 26/06/93; full list of members
dot icon30/06/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
Ad 10/06/93--------- £ si 1@1=1 £ ic 100/101
dot icon04/06/1993
New director appointed
dot icon04/06/1993
New director appointed
dot icon25/04/1993
Director resigned
dot icon21/12/1992
Director resigned
dot icon17/12/1992
Registered office changed on 18/12/92 from: 12 langdon walk morden surrey SM4 6EZ
dot icon23/08/1992
Ad 26/06/92--------- £ si 100@1=100 £ ic 100/200
dot icon12/07/1992
Registered office changed on 13/07/92 from: aci house torrington park north finchley london. N12 9SZ
dot icon12/07/1992
New director appointed
dot icon12/07/1992
Director resigned;new director appointed
dot icon12/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/07/1992
Accounting reference date notified as 30/06
dot icon25/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Barry
Director
01/06/1994 - 20/01/1995
1
Cowan, Graham Michael
Nominee Director
26/06/1992 - 26/06/1992
7061
Kovarik, Christopher D
Director
10/06/1993 - 16/11/1999
-
Barrett, Brenda Joyce
Secretary
01/08/1997 - 23/10/2003
-
Cole, Paul Charles
Director
18/03/1996 - 15/09/1997
-

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 MEDICAL DESPATCH AMBULANCE SERVICES LIMITED

MEDICAL DESPATCH AMBULANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 25/06/1992 with the registered office located at 3rd Floor 207 Regent Street, London W1B 3HH. 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 MEDICAL DESPATCH AMBULANCE SERVICES LIMITED?

toggle

MEDICAL DESPATCH AMBULANCE SERVICES LIMITED is currently Dissolved. It was registered on 25/06/1992 and dissolved on 20/06/2016.

Where is MEDICAL DESPATCH AMBULANCE SERVICES LIMITED located?

toggle

MEDICAL DESPATCH AMBULANCE SERVICES LIMITED is registered at 3rd Floor 207 Regent Street, London W1B 3HH.

What does MEDICAL DESPATCH AMBULANCE SERVICES LIMITED do?

toggle

MEDICAL DESPATCH AMBULANCE SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for MEDICAL DESPATCH AMBULANCE SERVICES LIMITED?

toggle

The latest filing was on 20/06/2016: Final Gazette dissolved following liquidation.