Company NameMedpine Limited
Company StatusDissolved
Company Number02640151
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Justine Charlotta Poppy Kenyon Aarons
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Director NameMs Vanessa Scarlett Kenyon Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Secretary NameMs Vanessa Scarlett Kenyon Aarons
StatusClosed
Appointed05 January 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 20 February 2024)
RoleCompany Director
Correspondence AddressHillsdown House 1st Floor
32 Hampstead High Street
London
NW3 1QD
Director NameDavid Lachish
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAustralian/Israeli
StatusResigned
Appointed04 September 1991(1 week, 6 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 1994)
RoleCertified Public Accountant And Companydirector
Correspondence AddressPanorama Tower
111 Hanassi Avenue
Haifa
Israel
Secretary NameMiss Geraldine Paletz
NationalityBritish
StatusResigned
Appointed04 September 1991(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address1 Holland Close
Stanmore
Middlesex
HA7 3AN
Director NameDavid Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(1 year, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 05 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NameDavid Anthony Aarons
NationalityBritish
StatusResigned
Appointed17 February 1994(2 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Secretary NameDr Patricia Kenyon
NationalityAmerican
StatusResigned
Appointed01 July 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2003)
RoleLawyer
Correspondence Address15 Keats Grove
London
NW3 2RS
Secretary NameHenning Edward Alexander Grobien
NationalityGerman
StatusResigned
Appointed14 October 2005(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressRosental
Putney Park Avenue
London
SW15 5QN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1a Chalk Farm Parade Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

2 at £1David Anthony Aarons
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 October 1991Delivered on: 24 October 1991
Persons entitled: Allied Trust Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 12 lymington rd hampstead l/b of camden t/n ngl 306332.
Outstanding
14 October 1991Delivered on: 24 October 1991
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 12 lymington rd l/b of camden t/n ngl 306332 see form 395 and continuation sheet relevant to this charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
3 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
31 December 2021Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
4 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
10 February 2021Satisfaction of charge 1 in full (2 pages)
10 February 2021Satisfaction of charge 2 in full (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 September 2019Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
11 September 2019Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page)
11 September 2019Appointment of Ms Vanessa Scarlett Kenyon Aarons as a director on 5 January 2019 (2 pages)
11 September 2019Appointment of Ms Vanessa Scarlett Kenyon Aarons as a secretary on 5 January 2019 (2 pages)
11 September 2019Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
11 September 2019Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
11 September 2019Notification of a person with significant control statement (2 pages)
11 September 2019Appointment of Ms Justine Charlotta Poppy Kenyon Aarons as a director on 5 January 2019 (2 pages)
11 September 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
11 September 2019Termination of appointment of David Anthony Aarons as a secretary on 5 January 2019 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
8 November 2015Secretary's details changed for David Anthony Aarons on 1 November 2015 (1 page)
8 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
8 November 2015Secretary's details changed for David Anthony Aarons on 1 November 2015 (1 page)
8 November 2015Secretary's details changed for David Anthony Aarons on 1 November 2015 (1 page)
7 November 2015Registered office address changed from 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Chalk Farm Parade Adelaide Road London NW3 2BN on 7 November 2015 (1 page)
7 November 2015Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages)
7 November 2015Registered office address changed from 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Chalk Farm Parade Adelaide Road London NW3 2BN on 7 November 2015 (1 page)
7 November 2015Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages)
7 November 2015Registered office address changed from 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Chalk Farm Parade Adelaide Road London NW3 2BN on 7 November 2015 (1 page)
7 November 2015Director's details changed for David Anthony Aarons on 1 November 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 November 2008Appointment terminated secretary henning grobien (1 page)
25 November 2008Appointment terminated secretary henning grobien (1 page)
25 November 2008Return made up to 22/08/08; full list of members (3 pages)
25 November 2008Return made up to 22/08/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 September 2007Return made up to 22/08/07; no change of members (8 pages)
24 September 2007Return made up to 22/08/07; no change of members (8 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Return made up to 22/08/06; full list of members (8 pages)
19 October 2006Return made up to 22/08/06; full list of members (8 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Return made up to 22/08/05; full list of members (7 pages)
2 November 2005Return made up to 22/08/05; full list of members (7 pages)
2 November 2005New secretary appointed (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 January 2004Secretary resigned (1 page)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 August 2002Return made up to 22/08/02; full list of members (8 pages)
20 August 2002Return made up to 22/08/02; full list of members (8 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 October 2001Registered office changed on 16/10/01 from: 155 regents park road london NW1 8BB (1 page)
16 October 2001Registered office changed on 16/10/01 from: 155 regents park road london NW1 8BB (1 page)
5 September 2001Registered office changed on 05/09/01 from: first floor 155 regents park road london NW1 8BB (1 page)
5 September 2001Registered office changed on 05/09/01 from: first floor 155 regents park road london NW1 8BB (1 page)
5 September 2001Return made up to 22/08/01; full list of members (7 pages)
5 September 2001Return made up to 22/08/01; full list of members (7 pages)
13 August 2001Registered office changed on 13/08/01 from: 7-11 kensington high street london W8 (1 page)
13 August 2001Registered office changed on 13/08/01 from: 7-11 kensington high street london W8 (1 page)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 August 2000Return made up to 22/08/00; full list of members (7 pages)
21 August 2000Return made up to 22/08/00; full list of members (7 pages)
27 September 1999Return made up to 22/08/99; full list of members (6 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Return made up to 22/08/99; full list of members (6 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 September 1998Accounts made up to 31 December 1997 (1 page)
30 September 1998Accounts made up to 31 December 1997 (1 page)
20 August 1998Return made up to 22/08/98; no change of members (4 pages)
20 August 1998Return made up to 22/08/98; no change of members (4 pages)
24 October 1997Accounts made up to 31 December 1996 (1 page)
24 October 1997Accounts made up to 31 December 1996 (1 page)
17 September 1997Return made up to 22/08/97; no change of members (4 pages)
17 September 1997Return made up to 22/08/97; no change of members (4 pages)
2 December 1996Accounts made up to 31 December 1995 (1 page)
2 December 1996Accounts made up to 31 December 1995 (1 page)
17 September 1996Return made up to 22/08/96; full list of members (6 pages)
17 September 1996Return made up to 22/08/96; full list of members (6 pages)
6 November 1995Amended full accounts made up to 31 December 1994 (1 page)
6 November 1995Amended full accounts made up to 31 December 1994 (1 page)
16 October 1995Accounts made up to 31 December 1994 (2 pages)
16 October 1995Accounts made up to 31 December 1994 (2 pages)
13 September 1995Return made up to 22/08/95; no change of members (4 pages)
13 September 1995Return made up to 22/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
22 January 1993Return made up to 28/08/92; full list of members (8 pages)
22 January 1993Return made up to 28/08/92; full list of members (8 pages)
13 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1991Incorporation (15 pages)
22 August 1991Incorporation (15 pages)