Company NameMedsoft Associates Limited
Company StatusDissolved
Company Number03182189
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin John Andrews
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(1 month after company formation)
Appointment Duration8 years, 11 months (closed 12 April 2005)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address34 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameJoy Andrews
NationalityBritish
StatusClosed
Appointed01 February 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address34 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameSara Delia Andrews
NationalityBritish
StatusResigned
Appointed03 May 1996(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address41 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address34 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
20 May 2004Return made up to 25/03/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
1 April 2003Return made up to 25/03/03; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2001Full accounts made up to 30 September 1999 (9 pages)
19 July 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000New secretary appointed (2 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Registered office changed on 11/04/00 from: 41 frankland road croxley green rickmansworth hertfordshire WD3 3AS (1 page)
24 May 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1999Registered office changed on 21/02/99 from: 34 frankland road croxley green rickmansworth hertfordshire WD3 3AU (1 page)
21 February 1999Secretary's particulars changed (1 page)
21 February 1999Director's particulars changed (1 page)
8 December 1998Full accounts made up to 30 September 1998 (13 pages)
8 April 1998Return made up to 03/04/98; no change of members (4 pages)
27 November 1997Registered office changed on 27/11/97 from: 34 frankland road croxley green rickmansworth hertfordshire WD3 3AU (1 page)
27 November 1997Secretary's particulars changed (1 page)
27 November 1997Director's particulars changed (1 page)
21 November 1997Full accounts made up to 30 September 1997 (10 pages)
28 April 1997Return made up to 03/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1996Registered office changed on 25/10/96 from: 12B chalcot gardens belsize park london NW3 4YB (1 page)
4 July 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New secretary appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996Registered office changed on 17/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
3 April 1996Incorporation (18 pages)