Company NameMedical Education (International) Limited
Company StatusDissolved
Company Number02686121
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 2 months ago)
Previous NameViewverse Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(19 years, 10 months after company formation)
Appointment Duration5 years (closed 27 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed05 November 2010(18 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (NO2) Limited (Corporation)
StatusClosed
Appointed05 November 2010(18 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed05 November 2010(18 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Anthony George Rushby
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 1993)
RoleGroup Financial Director
Correspondence AddressHill House Woodperry Road
Beckley
Oxford
Oxfordshire
OX3 9UY
Director NameDr Simon Campbell-Smith
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 27 December 2000)
RoleChairman
Correspondence AddressFinca El Cangrejo
Camino De Los Pescadores
Marbella
Malaga
Spain
Secretary NameMrs Sandra Elizabeth Whitfield
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleCompany Director
Correspondence Address3 The Moorlands
Kidlington
Oxfordshire
OX5 2XX
Secretary NameMr Jonathan David Loake
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close 4 North Place
Headington
Oxford
OX3 9HX
Director NameGerard Michel Roger Lashermes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address44 Roland Way
London
SW7 3RE
Director NameJohn Nigel Dyson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2000(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressKingswell House
Crawley
Winchester
Hampshire
SO21 2PU
Director NameFabrice Charles Etienne Fries
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed27 December 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2003)
RoleCompany Director
Correspondence Address10 Rue Clauzel Paris 90
Paris
75009
Foreign
Secretary NameJulian Kendall Henley Price
NationalityBritish
StatusResigned
Appointed27 December 2000(8 years, 10 months after company formation)
Appointment Duration6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address29a Stockwell Park Road
London
SW9 0AP
Secretary NamePaul Anthony Evans
NationalityBritish
StatusResigned
Appointed30 June 2001(9 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2006)
RoleFinancial Controller
Correspondence Address42 Steventon Road
Drayton
Abingdon
Oxfordshire
OX14 4LD
Director NameJuerg Peter Morant
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 2002(10 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressGrellingerstrasse 95
Basle
4052
Switzerland
Director NameFrancois Mirallie
Date of BirthMay 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2003(11 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence AddressTienne Du Peuthy 6
Lasne
1380
Belgium
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2004)
RoleGeneral Manger
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameDominic Giles Vaughan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(13 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameGavin Anthony Howe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2010)
RoleCompany Director
Correspondence AddressThe Boaters
Park View Road, Woldingham
Caterham
Surrey
CR3 7DN
Director NameDavid Anthony Lomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2010)
RoleChief Financial Officer
Correspondence Address14 St Albans Avenue
London
W4 5JP
Director NameMark Seeley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2006(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2010)
RoleAttorney
Correspondence Address34 Otsego Road
Worcester
01609 Massachusetts
United States
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(18 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(19 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleSolicitor
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2006(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitemedicinepublishing.co.uk

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Medicine Publishing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(6 pages)
21 February 2014Annual return made up to 23 January 2014 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
2 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
12 November 2010Termination of appointment of Mark Seeley as a director (2 pages)
12 November 2010Appointment of Re Directors (No2) Limited as a director (3 pages)
12 November 2010Appointment of Re Secretaries Limited as a secretary (3 pages)
12 November 2010Termination of appointment of David Lomas as a director (2 pages)
12 November 2010Appointment of Re Directors (No 1) Limited as a director (3 pages)
12 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
12 November 2010Registered office address changed from the Boulevard Langford Lane Kidlington Oxford OX5 1GB on 12 November 2010 (2 pages)
12 November 2010Appointment of Leslie Dixon as a director (3 pages)
12 November 2010Termination of appointment of Gavin Howe as a director (2 pages)
11 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
13 October 2009Register inspection address has been changed (2 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 March 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 23/01/08; full list of members (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 February 2007Return made up to 23/01/07; full list of members (6 pages)
27 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 September 2006New director appointed (3 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 September 2006Return made up to 23/01/06; full list of members (5 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New director appointed (3 pages)
18 August 2006Registered office changed on 18/08/06 from: 62 stert street abingdon oxfordshire OX14 3UQ (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Director resigned (1 page)
28 February 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
11 March 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Director resigned (1 page)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
9 February 2003Return made up to 03/02/03; full list of members (7 pages)
29 January 2003Notice of resolution removing auditor (1 page)
9 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 July 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
6 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 April 2001Return made up to 11/02/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: 4TH floor crusader house 145-157 saint john street london EC1V 4QJ (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: publishing house 62 stert street abingdon oxfordshire OX14 3UQ (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 February 2000Return made up to 11/02/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 February 1999Return made up to 11/02/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 February 1998Return made up to 11/02/98; no change of members (4 pages)
14 January 1998Return made up to 11/02/96; full list of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
14 February 1995Return made up to 11/02/95; no change of members (4 pages)
20 February 1994Return made up to 11/02/94; no change of members (4 pages)
4 March 1993Director resigned (2 pages)
17 February 1993Return made up to 11/02/93; full list of members (5 pages)
19 June 1992Accounting reference date notified as 31/12 (1 page)
5 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 February 1992Incorporation (9 pages)