Company NameMediclife Limited
Company StatusDissolved
Company Number03032200
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Asger Abdulkader Abdulali
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(4 weeks after company formation)
Appointment Duration19 years, 2 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wansford Road
Woodford Green
Essex
IG8 7AA
Director NameMumtaz Abdulali
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(4 weeks after company formation)
Appointment Duration19 years, 2 months (closed 24 June 2014)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Wansford Road
Woodford Green
Essex
IG8 7AA
Secretary NameMumtaz Abdulali
NationalityBritish
StatusClosed
Appointed11 April 1995(4 weeks after company formation)
Appointment Duration19 years, 2 months (closed 24 June 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Wansford Road
Woodford Green
Essex
IG8 7AA
Director NameMr Irfan Asger Abdulali
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 years after company formation)
Appointment Duration15 years, 2 months (closed 24 June 2014)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address18 Wansford Road
Woodford Green
Essex
IG8 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Asger Abdulkader Abdulali
50.00%
Ordinary
50 at £1Mumtaz Abdulali
50.00%
Ordinary

Financials

Year2014
Net Worth£173,322
Cash£2
Current Liabilities£94,557

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Irfan Asger Abdulali on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mumtaz Abdulali on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Asger Abdulkader Abdulali on 12 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 13/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 13/03/07; full list of members (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 13/03/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 13/03/05; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 March 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 13/03/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 April 2001Return made up to 13/03/01; full list of members (8 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 13/03/00; full list of members (8 pages)
22 October 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Registered office changed on 28/06/99 from: 5A the mall stratford shopping centre london E15 1XE (1 page)
15 April 1999New director appointed (2 pages)
12 March 1999Return made up to 13/03/99; full list of members (7 pages)
12 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 March 1998Return made up to 13/03/98; full list of members (5 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 June 1997Return made up to 13/03/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 October 1996Return made up to 13/03/96; full list of members (6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
26 July 1995Ad 11/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 July 1995Accounting reference date notified as 31/03 (1 page)
17 July 1995Registered office changed on 17/07/95 from: 12 casson street london E1 5LA (1 page)
17 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 March 1995Incorporation (15 pages)