London
E14 5GS
Director Name | Dr Matthew Thomas Wilton Lee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square London E14 5GS |
Director Name | Dr Alan Rigby Horler |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Consultant Physician |
Correspondence Address | 1 Beechfield Road Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Joseph Colin Smith |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Consultant Urological Surgeon |
Correspondence Address | Church End House Church Lane Yarnton Oxford Oxfordshire OX8 6PX |
Secretary Name | Dr John Anthony Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | St Davids The Friary Old Windsor Berkshire SL4 2NS |
Director Name | Dr Christopher Joseph Earl |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1994) |
Role | Consultant Physician |
Correspondence Address | 23 Audley Road London W5 3ES |
Director Name | Dr Ian Kelsey Fry |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1994) |
Role | Radiologist |
Correspondence Address | The Pines Woodlands Road Bromley Kent BR1 2AE |
Director Name | Dr Michael Thomas Saunders |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 March 2009) |
Role | Chief Executive |
Correspondence Address | 317 Andover Road Newbury Berkshire RG20 0LN |
Director Name | Dr Christine Margaret Tomkins |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(16 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 September 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5GS |
Director Name | The Medical Defence Union Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1999) |
Correspondence Address | 3 Devonshire Place Westminster London W1N 2EA |
Website | the-mdu.com |
---|
Registered Address | One Canada Square London E14 5GS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Medical Defence Union LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2023 | Application to strike the company off the register (1 page) |
19 April 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 June 2022 | Director's details changed for Dr Matthew Thomas Wilton Lee on 29 June 2022 (2 pages) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Christine Margaret Tomkins as a director on 21 September 2021 (1 page) |
30 September 2021 | Appointment of Dr Matthew Thomas Wilton Lee as a director on 21 September 2021 (2 pages) |
15 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
13 June 2017 | Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from One Canada Square London London E14 5GS to One Canada Square London E14 5GS on 13 June 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 December 2014 | Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 230 Blackfriars Road London SE1 8PJ to One Canada Square London London E14 5GS on 12 December 2014 (1 page) |
31 January 2014 | Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Secretary's details changed for Mr Nicholas John Bowman on 30 January 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Dr Christine Margaret Tomkins on 18 January 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
12 May 2009 | Director's change of particulars / christine tomkins / 01/05/2009 (1 page) |
12 May 2009 | Director's change of particulars / christine tomkins / 01/05/2009 (1 page) |
24 March 2009 | Director appointed christine margaret tomkins (2 pages) |
24 March 2009 | Director appointed christine margaret tomkins (2 pages) |
23 March 2009 | Appointment terminated director michael saunders (1 page) |
23 March 2009 | Appointment terminated director michael saunders (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 February 2009 | 31/01/09 no member list (3 pages) |
4 February 2009 | 31/01/09 no member list (3 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | Return made up to 31/01/05; no change of members (4 pages) |
10 February 2005 | Return made up to 31/01/05; no change of members (4 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 January 2003 | Return made up to 31/01/03; no change of members (4 pages) |
31 January 2003 | Return made up to 31/01/03; no change of members (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 May 2002 | Amended accounts made up to 31 December 2001 (3 pages) |
8 May 2002 | Amended accounts made up to 31 December 2001 (3 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 February 2002 | Return made up to 31/01/02; no change of members (4 pages) |
6 February 2002 | Return made up to 31/01/02; no change of members (4 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 September 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 3,devonshire place london W1N 2EA (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 3,devonshire place london W1N 2EA (1 page) |
15 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members
|
24 February 1997 | Return made up to 31/01/97; full list of members
|
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 August 1996 | Secretary's particulars changed (1 page) |
14 August 1996 | Secretary's particulars changed (1 page) |
28 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
28 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |