Company NameMedical Meetings Limited
Company StatusDissolved
Company Number02909334
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Michelle Gocman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1994(same day as company formation)
RoleCourse Organiser
Country of ResidenceUnited Kingdom
Correspondence Address9 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Secretary NameMr Michael Gocman
NationalityBritish
StatusClosed
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Michael Gocman
50.00%
Ordinary
50 at £1Mrs Michelle Gocman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Director's details changed for Mrs Michelle Gocman on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mrs Michelle Gocman on 1 October 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 09/03/09; full list of members (3 pages)
23 April 2008Return made up to 09/03/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 March 2007Return made up to 09/03/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 March 2006Return made up to 09/03/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 March 2004Return made up to 09/03/04; full list of members (6 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 April 2003Return made up to 17/03/03; full list of members (6 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 May 2002Return made up to 17/03/02; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Return made up to 17/03/01; full list of members (6 pages)
26 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
28 May 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB (1 page)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/04/99
(1 page)
30 March 1999Return made up to 17/03/99; no change of members (4 pages)
1 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 May 1997Return made up to 17/03/97; no change of members (4 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
31 May 1996Return made up to 17/03/96; no change of members (4 pages)
17 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)