Company NameThe Medical Bio-Engineering Of U.K. Limited
Company StatusDissolved
Company Number03209757
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date28 November 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDr Ren Ming Wang
NationalityChinese
StatusClosed
Appointed06 June 1996(2 days after company formation)
Appointment Duration27 years, 6 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Finchley Road
London
NW3 6DJ
Director NameDr Renming Wang
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 The Broadway
Joel Street
Northwood
Middlesex
HA6 1NZ
Director NameDr Ren Ming Wang
Date of BirthJuly 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address238 Finchley Road
London
NW3 6DJ
Secretary NameDr Zhi Li Wang
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address151a Odriscoll House
Du Cane Road
London
W12 0UB
Director NameProf Zhi Li Wang
Date of BirthNovember 1950 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed16 March 2000(3 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 May 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address238 Finchley Road
London
NW3 6DJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1996(2 days after company formation)
Appointment Duration9 years, 8 months (resigned 24 February 2006)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address41 The Broadway
Joel Street
Northwood
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
17 May 2018Appointment of Dr Renming Wang as a director on 11 May 2018 (2 pages)
11 May 2018Cessation of Zhi Li Wang as a person with significant control on 11 May 2018 (1 page)
11 May 2018Termination of appointment of Zhi Li Wang as a director on 11 May 2018 (1 page)
11 May 2018Notification of Renming Wang as a person with significant control on 11 May 2018 (2 pages)
22 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Registered office address changed from Alanross Llp 41 Joel Street Northwood Middlesex HA6 1NZ to 41 the Broadway Joel Street Northwood Middlesex HA6 1NZ on 22 June 2016 (1 page)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Registered office address changed from Alanross Llp 41 Joel Street Northwood Middlesex HA6 1NZ to 41 the Broadway Joel Street Northwood Middlesex HA6 1NZ on 22 June 2016 (1 page)
22 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
3 July 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 June 2008Registered office changed on 09/06/2008 from alan ross & partners 41 joel street northwood middlesex HA6 1NZ (1 page)
9 June 2008Registered office changed on 09/06/2008 from alan ross & partners 41 joel street northwood middlesex HA6 1NZ (1 page)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
9 June 2008Return made up to 04/06/08; full list of members (3 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
26 June 2007Return made up to 04/06/07; full list of members (2 pages)
26 June 2007Return made up to 04/06/07; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
1 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
5 June 2006Return made up to 04/06/06; full list of members (2 pages)
5 June 2006Return made up to 04/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
2 March 2006Registered office changed on 02/03/06 from: 1ST floor 306-308 london road croydon surrey CR0 2TJ (1 page)
2 March 2006Registered office changed on 02/03/06 from: 1ST floor 306-308 london road croydon surrey CR0 2TJ (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 October 2005Return made up to 04/06/05; full list of members (2 pages)
27 October 2005Return made up to 04/06/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 May 2004Return made up to 04/06/04; full list of members (7 pages)
27 May 2004Return made up to 04/06/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 June 2003Return made up to 04/06/03; full list of members (7 pages)
3 June 2003Return made up to 04/06/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 04/06/02; full list of members (7 pages)
11 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 June 2001Return made up to 04/06/01; full list of members (6 pages)
8 June 2001Return made up to 04/06/01; full list of members (6 pages)
16 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
16 October 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
31 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 March 2000£ nc 200000/100000000 27/03/00 (1 page)
31 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 March 2000£ nc 200000/100000000 27/03/00 (1 page)
31 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
7 June 1999Return made up to 04/06/99; no change of members (4 pages)
7 June 1999Return made up to 04/06/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (14 pages)
4 May 1999Full accounts made up to 30 June 1998 (14 pages)
14 July 1998Return made up to 04/06/98; full list of members (6 pages)
14 July 1998Return made up to 04/06/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 June 1997 (8 pages)
2 March 1998Full accounts made up to 30 June 1997 (8 pages)
10 September 1997Return made up to 04/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
10 September 1997Return made up to 04/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/09/97
(6 pages)
9 September 1997Registered office changed on 09/09/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
9 September 1997Registered office changed on 09/09/97 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Secretary resigned (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996Secretary resigned (2 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996New secretary appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: 31 church street international house hendon london NW4 4EB (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: 31 church street international house hendon london NW4 4EB (1 page)
12 June 1996Director resigned (1 page)
4 June 1996Incorporation (17 pages)
4 June 1996Incorporation (17 pages)