Company NameMedlink Limited
Company StatusDissolved
Company Number02294487
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameLawgra (No.9) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(4 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 24 June 2014)
RoleMaritime Consultant
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Director NameMr Ivan Hristov Popov
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBulgarian
StatusClosed
Appointed25 June 1996(7 years, 9 months after company formation)
Appointment Duration18 years (closed 24 June 2014)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address7 Momin Kladenetz Str
Sofia
Losenetz
1164
Director NameMr Borislav Krumov Christov
Date of BirthMay 1950 (Born 74 years ago)
NationalityBulgarian
StatusResigned
Appointed21 December 1992(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 July 1993)
RoleBusiness Executive
Correspondence AddressG Sofiiski Street 28
Sofia 1606
Bulgaria
Director NameMr Anastis Valkanov Nikolov
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBulgarian
StatusResigned
Appointed21 December 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 1996)
RoleBusiness Executive
Correspondence Address411 Street
Blok 430 Lulin
Sofia
Bulgaria
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1992(4 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 09 December 2013)
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2013(25 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 February 2014)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address4th Floor
15 Basinghall Street
London
EC2V 5BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

98 at £1So-mat
98.00%
Ordinary
1 at £1Lawgram Trustee & Nominee Company
1.00%
Ordinary
1 at £1Lgml Trustee & Nominee Company
1.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
17 February 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
13 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (2 pages)
13 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(5 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Ivan Hristov Popov on 30 September 2011 (3 pages)
17 October 2011Secretary's details changed for Whale Rock Secretaries Limited on 30 September 2011 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 February 2009Registered office changed on 12/02/2009 from 4 more london riverside london SE1 2AU (1 page)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
4 July 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 January 2008Return made up to 21/12/07; full list of members (5 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Location of register of members (1 page)
13 June 2007Registered office changed on 13/06/07 from: 190 strand london WC2R 1DT (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 January 2007Return made up to 21/12/06; full list of members (5 pages)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Return made up to 21/12/05; full list of members (5 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 January 2005Return made up to 21/12/04; full list of members (5 pages)
14 January 2004Return made up to 21/12/03; full list of members (5 pages)
16 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 January 2003Return made up to 21/12/02; full list of members (5 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 January 2002Return made up to 21/12/01; full list of members (5 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 January 2001Return made up to 21/12/00; full list of members (5 pages)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
19 January 1999Return made up to 21/12/98; full list of members (6 pages)
12 January 1998Return made up to 21/12/97; full list of members (6 pages)
1 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Return made up to 21/12/96; full list of members (6 pages)
11 February 1997New director appointed (1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 January 1996Return made up to 21/12/95; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)