Company NameMediclaim Limited
Company StatusDissolved
Company Number02937943
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameMedi-Claim Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLudvik Tausig
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1994
Appointment Duration5 years, 7 months (closed 25 January 2000)
RoleCompany Director
Correspondence AddressThe Coach House Manor Barns
Church Lane
Aldenham
Hertfordshire
WD2 8BA
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 25 January 2000)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Alexis Marcel Tausig
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994
Appointment Duration1 year, 12 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address53 Uxbridge Road
Stanmore
Middlesex
HA7 3LJ
Secretary NameMr Alexis Marcel Tausig
NationalityBritish
StatusResigned
Appointed03 June 1994
Appointment Duration12 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address53 Uxbridge Road
Stanmore
Middlesex
HA7 3LJ
Director NameDr Stefano Passani
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed06 December 1997(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 1998)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Blakes South View Road
Danbury
Essex
CM3 4DX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address788-790 Finchley Road
London
NW11 7UR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
12 August 1999Application for striking-off (1 page)
9 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
16 June 1998Return made up to 10/06/98; full list of members (5 pages)
3 June 1998Director resigned (1 page)
29 December 1997New director appointed (2 pages)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
14 August 1997Return made up to 10/06/97; full list of members (6 pages)
14 August 1997Director's particulars changed (1 page)
17 September 1996Memorandum and Articles of Association (6 pages)
15 September 1996Return made up to 10/06/96; full list of members (6 pages)
9 September 1996Company name changed medi-claim LIMITED\certificate issued on 10/09/96 (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
4 September 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Registered office changed on 04/09/96 from: 53 uxbridge road stanmore middlesex HA7 3LJ (1 page)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
16 January 1996Return made up to 30/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 January 1996First Gazette notice for compulsory strike-off (1 page)
5 September 1995New director appointed (2 pages)