Company NameMedina Microsystems Limited
DirectorAkil Turabali Dhalla
Company StatusActive
Company Number02388994
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Akil Turabali Dhalla
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(8 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Cullington Close
Kenton
Harrow
Middlesex
HA3 8LY
Director NameMr Akil Turabali Dhalla
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address24 Cullington Close
Kenton
Harrow
Middlesex
HA3 8LY
Director NameMusadiq Dhalla
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address262 Kenmore Avenue
Harrow
Middlesex
HA3 8PS
Secretary NameMusadiq Dhalla
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RolePharmacist
Correspondence Address262 Kenmore Avenue
Harrow
Middlesex
HA3 8PS
Secretary NameShagufta Akil Dhalla
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cullington Close
Harrow
Middlesex
HA3 8LY

Contact

Telephone020 89092070
Telephone regionLondon

Location

Registered Address336 Pinner Road
Harrow
Middlesex
HA1 4LB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Akil Dhalla
100.00%
Ordinary

Financials

Year2014
Net Worth£805
Cash£842
Current Liabilities£1,771

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 3 weeks ago)
Next Return Due8 June 2024 (4 weeks from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from 38a Station Road North Harrow Middlesex HA2 7SE on 21 June 2012 (1 page)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Director's details changed for Akil Dhalla on 25 May 2010 (2 pages)
23 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Shagufta Dhalla as a secretary (1 page)
27 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Return made up to 25/05/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 25/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 25/05/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 25/05/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
16 June 2005Return made up to 25/05/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Registered office changed on 28/07/04 from: 24 cullington close, kenton, middx, HA3 8LY (1 page)
25 June 2004Return made up to 25/05/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 June 2003Return made up to 25/05/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 June 2002Return made up to 25/05/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 July 2001Return made up to 25/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000Return made up to 25/05/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 July 1999Return made up to 25/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
19 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 June 1998Return made up to 25/05/98; no change of members (4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
27 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 July 1997Return made up to 25/05/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
24 January 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
8 August 1996Return made up to 25/05/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 March 1995 (1 page)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Delivery of annual acc. Ext. By 3 mths to 31/03/95 (1 page)
1 August 1995Return made up to 25/05/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)