MEDIHALL LIMITED

Register to unlock more data on OkredoRegister

MEDIHALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02043111

Incorporation date

03/08/1986

Size

-

Contacts

Registered address

Registered address

88 Crawford Street, London, W1H 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1986)
dot icon26/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon19/09/2011
First Gazette notice for compulsory strike-off
dot icon15/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon23/05/2010
Director's details changed for Maurice Davis on 2009-10-01
dot icon04/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 22/05/09; full list of members
dot icon01/06/2009
Location of register of members
dot icon31/05/2009
Location of debenture register
dot icon19/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/09/2008
Return made up to 22/05/08; full list of members
dot icon18/09/2008
Secretary's Change of Particulars / hagit segal / 01/02/2008 / HouseName/Number was: , now: 15; Street was: 5 kingsgate avenue, now: burgess hill; Area was: finchley, now: ; Post Code was: N3 3DH, now: NW2 2DD
dot icon19/05/2008
Return made up to 22/05/07; full list of members
dot icon01/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon13/08/2007
Registered office changed on 14/08/07 from: 88 crawford street london W1H 2EJ
dot icon13/08/2007
Registered office changed on 14/08/07 from: 13 station road london N3 2SB
dot icon27/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 22/05/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon26/05/2005
Return made up to 22/05/05; full list of members
dot icon24/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon20/05/2004
Return made up to 22/05/04; full list of members
dot icon21/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 22/05/03; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 22/05/02; full list of members
dot icon21/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon21/05/2001
Return made up to 22/05/01; full list of members
dot icon15/06/2000
Return made up to 22/05/00; full list of members
dot icon15/06/2000
Registered office changed on 16/06/00 from: 32 queen anne street london W1M 0HD
dot icon24/05/2000
Full accounts made up to 2000-04-30
dot icon31/07/1999
Full accounts made up to 1999-04-30
dot icon07/06/1999
Return made up to 22/05/99; full list of members
dot icon07/06/1999
Director's particulars changed
dot icon28/09/1998
Accounts for a small company made up to 1998-04-30
dot icon08/06/1998
Return made up to 22/05/98; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-04-30
dot icon21/08/1997
Return made up to 22/05/97; no change of members
dot icon22/09/1996
Accounts for a small company made up to 1996-04-30
dot icon02/06/1996
Return made up to 22/05/96; full list of members
dot icon02/06/1996
Registered office changed on 03/06/96
dot icon03/07/1995
Accounts for a small company made up to 1995-04-30
dot icon29/05/1995
Return made up to 22/05/95; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 22/05/94; no change of members
dot icon28/06/1993
Accounts for a small company made up to 1993-04-30
dot icon07/06/1993
Return made up to 22/05/93; full list of members
dot icon16/04/1993
Particulars of mortgage/charge
dot icon28/10/1992
Director resigned;new director appointed
dot icon09/06/1992
Return made up to 22/05/92; no change of members
dot icon09/06/1992
Director's particulars changed
dot icon24/07/1991
Accounts for a small company made up to 1991-04-30
dot icon26/06/1991
Accounts for a small company made up to 1990-04-30
dot icon11/06/1991
Return made up to 22/05/91; no change of members
dot icon06/04/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon23/05/1990
Accounts for a small company made up to 1990-03-31
dot icon23/05/1990
Return made up to 22/05/90; full list of members
dot icon04/06/1989
Accounts for a small company made up to 1989-03-31
dot icon04/06/1989
Return made up to 16/05/89; full list of members
dot icon21/06/1988
Accounts for a small company made up to 1988-03-31
dot icon21/06/1988
Return made up to 23/05/88; full list of members
dot icon11/10/1987
Secretary resigned;new secretary appointed
dot icon24/06/1987
Particulars of mortgage/charge
dot icon20/01/1987
New director appointed
dot icon12/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/01/1987
Registered office changed on 13/01/87 from: 124-128 city road london EC1V 2NJ
dot icon03/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Maurice
Director
01/06/1992 - Present
2

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 MEDIHALL LIMITED

MEDIHALL LIMITED is an(a) Dissolved company incorporated on 03/08/1986 with the registered office located at 88 Crawford Street, London, W1H 2EJ. 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 MEDIHALL LIMITED?

toggle

MEDIHALL LIMITED is currently Dissolved. It was registered on 03/08/1986 and dissolved on 26/12/2011.

Where is MEDIHALL LIMITED located?

toggle

MEDIHALL LIMITED is registered at 88 Crawford Street, London, W1H 2EJ.

What does MEDIHALL LIMITED do?

toggle

MEDIHALL LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for MEDIHALL LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via compulsory strike-off.