Company NameMedical Surgical Scientific Co Ltd
Company StatusDissolved
Company Number03134796
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameJohn Chalkins
NationalityBritish
StatusClosed
Appointed19 April 1996(4 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 19 November 2002)
RoleConsultant
Correspondence Address47 St James Close
London
NW8 3JB
Director NameDr Konstantine Tastsoglou
Date of BirthJune 1920 (Born 103 years ago)
NationalityGreek
StatusClosed
Appointed09 October 1997(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence AddressRivington House
82 Great Eastern Street
London
EC2A 3JL
Secretary NameMr George Tsirigotakis
NationalityBritish
StatusClosed
Appointed03 January 2000(4 years after company formation)
Appointment Duration2 years, 10 months (closed 19 November 2002)
RolePharmaceutical Consulatant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
22 Warrington Crescent
London
W9 1EL
Director NameMarie Pauck Pfertzel
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleConsultant
Correspondence Address47 St James Close
London
NW8 3JB
Director NameMr George Tsirigotakis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
22 Warrington Crescent
London
W9 1EL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr George Tsirigotakis
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
22 Warrington Crescent
London
W9 1EL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFlat 3
22 Warrington Crescent
London
W9 1EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
11 June 2001Full accounts made up to 31 March 2001 (2 pages)
23 March 2001Return made up to 06/12/00; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (2 pages)
28 July 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
16 June 2000New secretary appointed (2 pages)
16 July 1999Full accounts made up to 31 March 1999 (2 pages)
21 January 1999Return made up to 06/12/98; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (2 pages)
28 October 1998Return made up to 06/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997New director appointed (2 pages)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
8 June 1997Return made up to 06/12/96; full list of members (6 pages)
8 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
14 August 1996Accounting reference date notified as 31/03 (1 page)
29 May 1996New secretary appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 December 1995Registered office changed on 29/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 December 1995New director appointed (2 pages)
29 December 1995New secretary appointed;new director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Secretary resigned (2 pages)