Company NameMedlux International Limited
Company StatusDissolved
Company Number02865893
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Edward Hauser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 1993(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMedlar Tree Gravel Path
Berkhamsted
Hertfordshire
HP4 2PH
Secretary NameAnita Christine Esslinger
NationalityAmerican
StatusClosed
Appointed14 August 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2000)
RoleLawyer
Correspondence AddressFlat 3 115 St Georges Square
London
SW1V 3QP
Secretary NameMrs Carole Ann Colley
NationalityAmerican
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Culmstock Road
London
SW11 6LY
Secretary NameDeborah Anne Chapnick
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 15 August 1997)
RoleCompany Director
Correspondence AddressFlat 3
11 Arundel Gardens
London
W11 2LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
15 July 1999Application for striking-off (1 page)
18 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 November 1998Return made up to 20/10/98; no change of members (4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 October 1997Return made up to 20/10/97; full list of members (6 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
21 July 1997Director's particulars changed (1 page)
12 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 1996Return made up to 20/10/96; no change of members (4 pages)
9 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 December 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 October 1995New secretary appointed (2 pages)
27 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)