London
WC2N 5JR
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (No 1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2010(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 December 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Re Directors (NO2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2010(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 December 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2010(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 December 2016) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Anthony George Rushby |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 February 1993) |
Role | Group Financial Director |
Correspondence Address | Hill House Woodperry Road Beckley Oxford Oxfordshire OX3 9UY |
Director Name | Dr Simon Campbell-Smith |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 December 2000) |
Role | Chairman |
Correspondence Address | Finca El Cangrejo Camino De Los Pescadores Marbella Malaga Spain |
Secretary Name | Mrs Sandra Elizabeth Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 3 The Moorlands Kidlington Oxfordshire OX5 2XX |
Secretary Name | Mr Jonathan David Loake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close 4 North Place Headington Oxford OX3 9HX |
Director Name | Gerard Michel Roger Lashermes |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 44 Roland Way London SW7 3RE |
Director Name | John Nigel Dyson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Kingswell House Crawley Winchester Hampshire SO21 2PU |
Director Name | Fabrice Charles Etienne Fries |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 10 Rue Clauzel Paris 90 Paris 75009 Foreign |
Secretary Name | Julian Kendall Henley Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(8 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 29a Stockwell Park Road London SW9 0AP |
Secretary Name | Paul Anthony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 June 2006) |
Role | Financial Controller |
Correspondence Address | 42 Steventon Road Drayton Abingdon Oxfordshire OX14 4LD |
Director Name | Juerg Peter Morant |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Grellingerstrasse 95 Basle 4052 Switzerland |
Director Name | Francois Mirallie |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2003(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2005) |
Role | Chief Financial Officer |
Correspondence Address | Tienne Du Peuthy 6 Lasne 1380 Belgium |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2004) |
Role | General Manger |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Dominic Giles Vaughan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Forge End St Albans Hertfordshire AL2 3EQ |
Director Name | Gavin Anthony Howe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2010) |
Role | Company Director |
Correspondence Address | The Boaters Park View Road, Woldingham Caterham Surrey CR3 7DN |
Director Name | David Anthony Lomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2010) |
Role | Chief Financial Officer |
Correspondence Address | 14 St Albans Avenue London W4 5JP |
Director Name | Mark Seeley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2006(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2010) |
Role | Attorney |
Correspondence Address | 34 Otsego Road Worcester 01609 Massachusetts United States |
Director Name | Leslie Dixon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Stephen John Cowden |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 December 2011) |
Role | Solicitor |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | medicinepublishing.co.uk |
---|
Registered Address | 1-3 Strand London WC2N 5JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Medicine Publishing Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 March 2016 | Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Appointment of Mr Alan William Mcculloch as a director (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
29 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Henry Adam Udow as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Cowden as a director (1 page) |
9 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 April 2011 | Appointment of Mr Stephen John Cowden as a director (2 pages) |
5 April 2011 | Termination of appointment of Leslie Dixon as a director (1 page) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Termination of appointment of Mark Seeley as a director (2 pages) |
12 November 2010 | Appointment of Re Directors (No2) Limited as a director (3 pages) |
12 November 2010 | Appointment of Re Secretaries Limited as a secretary (3 pages) |
12 November 2010 | Termination of appointment of David Lomas as a director (2 pages) |
12 November 2010 | Appointment of Re Directors (No 1) Limited as a director (3 pages) |
12 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
12 November 2010 | Registered office address changed from the Boulevard Langford Lane Kidlington Oxford OX5 1GB on 12 November 2010 (2 pages) |
12 November 2010 | Appointment of Leslie Dixon as a director (3 pages) |
12 November 2010 | Termination of appointment of Gavin Howe as a director (2 pages) |
11 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 March 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
27 January 2007 | Resolutions
|
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | Resolutions
|
1 September 2006 | Return made up to 23/01/06; full list of members (5 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 62 stert street abingdon oxfordshire OX14 3UQ (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 September 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members
|
15 September 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
9 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
29 January 2003 | Notice of resolution removing auditor (1 page) |
9 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 July 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 11/02/02; full list of members
|
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 April 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 4TH floor crusader house 145-157 saint john street london EC1V 4QJ (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: publishing house 62 stert street abingdon oxfordshire OX14 3UQ (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
14 January 1998 | Return made up to 11/02/96; full list of members (6 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1995 | Return made up to 11/02/95; no change of members (4 pages) |
20 February 1994 | Return made up to 11/02/94; no change of members (4 pages) |
4 March 1993 | Director resigned (2 pages) |
17 February 1993 | Return made up to 11/02/93; full list of members (5 pages) |
19 June 1992 | Accounting reference date notified as 31/12 (1 page) |
5 June 1992 | Resolutions
|
11 February 1992 | Incorporation (9 pages) |