Company NameHispo Medical Limited
Company StatusDissolved
Company Number02290432
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed15 April 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 25 March 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed15 April 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 25 March 2003)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 1999)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 1999)
Correspondence Address38 Wigmore Street
London
W1U 2HQ

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£161,714
Cash£664
Current Liabilities£122,059

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002Application for striking-off (1 page)
10 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 April 2002Return made up to 26/02/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 March 2001Return made up to 26/02/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2001Secretary's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
29 December 2000Registered office changed on 29/12/00 from: fourth floor 50 hans crescent london SW1X 0NB (1 page)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 66 wigmore street london W1H 0HQ (1 page)
30 June 1999New director appointed (2 pages)
1 March 1999Return made up to 26/02/99; full list of members (29 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 March 1998Return made up to 26/02/98; full list of members (28 pages)
13 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 April 1997Return made up to 26/02/97; no change of members (21 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 December 1996Full accounts made up to 31 December 1995 (12 pages)
31 March 1996Return made up to 26/02/96; full list of members (18 pages)
30 January 1996Full accounts made up to 31 December 1994 (11 pages)
18 December 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
10 April 1995Secretary's particulars changed (2 pages)
10 April 1995Return made up to 26/02/95; no change of members (16 pages)
10 April 1995Director's particulars changed (2 pages)
10 March 1995Registered office changed on 10/03/95 from: 100 chalk farm road london NW1 8EH (1 page)