MEDICAL HOUSE PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

MEDICAL HOUSE PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03567887

Incorporation date

19/05/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1998)
dot icon20/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2010
First Gazette notice for voluntary strike-off
dot icon25/08/2010
Application to strike the company off the register
dot icon09/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for John Slater on 2010-05-19
dot icon09/06/2010
Director's details changed for Jonathan Glenn on 2010-05-19
dot icon09/06/2010
Director's details changed for Toby Richard Woolrych on 2010-05-19
dot icon09/06/2010
Registered office address changed from Suite D Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4UL on 2010-06-10
dot icon27/04/2010
Auditor's resignation
dot icon25/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2010
Appointment of Toby Richard Woolrych as a director
dot icon17/01/2010
Appointment of Jonathan Glenn as a director
dot icon13/01/2010
Appointment of John Slater as a secretary
dot icon17/12/2009
Current accounting period extended from 2009-12-31 to 2010-04-30
dot icon08/12/2009
Termination of appointment of Margaret Scott as a secretary
dot icon08/12/2009
Termination of appointment of Bryan Bodek as a director
dot icon08/12/2009
Termination of appointment of a director
dot icon08/12/2009
Termination of appointment of Ian Townsend as a director
dot icon08/12/2009
Termination of appointment of David Urquhart as a director
dot icon08/12/2009
Registered office address changed from 199 Newhall Road Sheffield S9 2QJ on 2009-12-09
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 19/05/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/07/2008
Registered office changed on 21/07/2008 from 199 newhall road sheffield south yorkshire S9 2QJ
dot icon10/06/2008
Return made up to 20/05/08; no change of members
dot icon11/05/2008
Director appointed bryan harvey bodek
dot icon11/05/2008
Director appointed david stewart urquhart
dot icon11/05/2008
Secretary appointed margaret geraldine scott
dot icon11/05/2008
Appointment Terminated Secretary mike mason
dot icon08/04/2008
Full accounts made up to 2007-06-30
dot icon15/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon20/06/2007
Return made up to 20/05/07; no change of members
dot icon29/03/2007
Full accounts made up to 2006-06-30
dot icon18/06/2006
Return made up to 20/05/06; full list of members
dot icon27/04/2006
Director resigned
dot icon24/04/2006
Full accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 20/05/05; full list of members
dot icon20/06/2005
Registered office changed on 21/06/05
dot icon20/06/2005
Location of debenture register address changed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon12/01/2005
New secretary appointed
dot icon12/01/2005
Secretary resigned
dot icon16/06/2004
Return made up to 20/05/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon15/06/2003
Return made up to 20/05/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon14/07/2002
Return made up to 20/05/02; full list of members
dot icon14/07/2002
Secretary's particulars changed
dot icon14/07/2002
Location of register of members address changed
dot icon14/07/2002
Location of debenture register address changed
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
New secretary appointed
dot icon17/10/2001
Full accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 20/05/01; full list of members
dot icon07/06/2001
Resolutions
dot icon30/05/2001
Particulars of mortgage/charge
dot icon28/12/2000
Full accounts made up to 2000-06-30
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon30/05/2000
Certificate of change of name
dot icon25/05/2000
Return made up to 20/05/00; full list of members
dot icon16/01/2000
Full accounts made up to 1999-06-30
dot icon14/06/1999
New director appointed
dot icon24/05/1999
Return made up to 20/05/99; full list of members
dot icon24/05/1999
Director's particulars changed
dot icon21/03/1999
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon07/10/1998
Certificate of change of name
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
Director resigned
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Registered office changed on 07/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon08/07/1998
Certificate of change of name
dot icon19/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsend, Ian
Director
01/07/1998 - 04/11/2009
32
RWL REGISTRARS LIMITED
Nominee Secretary
19/05/1998 - 01/07/1998
4604
BONUSWORTH LIMITED
Nominee Director
19/05/1998 - 01/07/1998
1272
Kemp, Gerard Alan
Director
17/05/1999 - 10/04/2006
7
Urquhart, David Stewart
Director
30/04/2008 - 16/11/2009
13

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 HOUSE PUBLISHING LIMITED

MEDICAL HOUSE PUBLISHING LIMITED is an(a) Dissolved company incorporated on 19/05/1998 with the registered office located at Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. 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 MEDICAL HOUSE PUBLISHING LIMITED?

toggle

MEDICAL HOUSE PUBLISHING LIMITED is currently Dissolved. It was registered on 19/05/1998 and dissolved on 20/12/2010.

Where is MEDICAL HOUSE PUBLISHING LIMITED located?

toggle

MEDICAL HOUSE PUBLISHING LIMITED is registered at Suite D, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What is the latest filing for MEDICAL HOUSE PUBLISHING LIMITED?

toggle

The latest filing was on 20/12/2010: Final Gazette dissolved via voluntary strike-off.