Company NameMedstar Social Care Services Limited
Company StatusDissolved
Company Number03135799
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Dissolution Date19 June 2013 (10 years, 10 months ago)
Previous NameCoverprints Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Coral Hinds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 19 June 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMs Theresa James
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 19 June 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Byron Lewin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityJamaican
StatusClosed
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameMs Coral Hinds
NationalityBritish
StatusClosed
Appointed22 January 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 19 June 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
19 March 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
9 May 2012Liquidators statement of receipts and payments to 7 March 2012 (14 pages)
9 May 2012Liquidators statement of receipts and payments to 7 March 2012 (14 pages)
9 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (14 pages)
9 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (14 pages)
14 March 2011Statement of affairs with form 4.19 (6 pages)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-08
(1 page)
14 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Appointment of a voluntary liquidator (1 page)
14 March 2011Statement of affairs with form 4.19 (6 pages)
23 February 2011Registered office address changed from C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from C/O Elliot Woolfe & Rose Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 23 February 2011 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 5
(6 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 5
(6 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 5
(6 pages)
14 January 2010Director's details changed for Coral Hinds on 9 December 2009 (2 pages)
14 January 2010Director's details changed for Byron Lewin on 9 December 2009 (2 pages)
14 January 2010Secretary's details changed for Coral Hinds on 9 December 2009 (1 page)
14 January 2010Director's details changed for Coral Hinds on 9 December 2009 (2 pages)
14 January 2010Director's details changed for Byron Lewin on 9 December 2009 (2 pages)
14 January 2010Secretary's details changed for Coral Hinds on 9 December 2009 (1 page)
14 January 2010Director's details changed for Mrs Theresa James on 9 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Theresa James on 9 December 2009 (2 pages)
14 January 2010Director's details changed for Byron Lewin on 9 December 2009 (2 pages)
14 January 2010Secretary's details changed for Coral Hinds on 9 December 2009 (1 page)
14 January 2010Director's details changed for Coral Hinds on 9 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Theresa James on 9 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 08/12/08; full list of members (5 pages)
18 December 2008Return made up to 08/12/08; full list of members (5 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Return made up to 08/12/07; full list of members (3 pages)
19 December 2007Return made up to 08/12/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 08/12/06; full list of members (3 pages)
22 January 2007Return made up to 08/12/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 08/12/05; full list of members (3 pages)
19 December 2005Return made up to 08/12/05; full list of members (3 pages)
17 November 2005Nc inc already adjusted 01/01/04 (1 page)
17 November 2005Return made up to 08/12/04; full list of members (7 pages)
17 November 2005Nc inc already adjusted 01/01/04 (1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2005Ad 01/01/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 November 2005Ad 01/01/04--------- £ si 1@1=1 £ ic 4/5 (3 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2005Return made up to 08/12/04; full list of members (7 pages)
17 November 2005Ad 01/01/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 November 2005Ad 01/01/04--------- £ si 1@1=1 £ ic 4/5 (3 pages)
17 November 2005Nc inc already adjusted 01/01/04 (1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Nc inc already adjusted 01/01/04 (1 page)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Return made up to 08/12/03; full list of members (7 pages)
15 January 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(7 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o elliott woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o elliott woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
27 March 2003Return made up to 08/12/02; full list of members (7 pages)
27 March 2003Return made up to 08/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002Return made up to 08/12/01; full list of members (7 pages)
10 June 2002Return made up to 08/12/01; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 08/12/00; full list of members (7 pages)
15 June 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 2000Return made up to 08/12/99; full list of members (7 pages)
19 April 2000Return made up to 08/12/99; full list of members (7 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Return made up to 08/12/98; no change of members (4 pages)
4 February 1999Return made up to 08/12/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 March 1998Return made up to 08/12/97; no change of members (4 pages)
9 March 1998Return made up to 08/12/97; no change of members (4 pages)
24 September 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
24 September 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
19 June 1997Return made up to 08/12/96; full list of members (6 pages)
19 June 1997Return made up to 08/12/96; full list of members (6 pages)
5 July 1996Registered office changed on 05/07/96 from: c/o elliott woolfe & rose lidgra house 250 kingsbury road london NW9 0BS (1 page)
5 July 1996Registered office changed on 05/07/96 from: c/o elliott woolfe & rose lidgra house 250 kingsbury road london NW9 0BS (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
19 February 1996Accounting reference date notified as 28/02 (1 page)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1996Memorandum and Articles of Association (11 pages)
1 February 1996Memorandum and Articles of Association (11 pages)
31 January 1996Company name changed coverprints LIMITED\certificate issued on 01/02/96 (2 pages)
31 January 1996Company name changed coverprints LIMITED\certificate issued on 01/02/96 (2 pages)
26 January 1996Secretary resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
26 January 1996Director resigned (1 page)
8 December 1995Incorporation (22 pages)