Company NameMedusa Maintenance Ltd
Company StatusDissolved
Company Number03232292
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date7 November 2023 (5 months, 4 weeks ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Johanna Van Rensburg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed24 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 07 November 2023)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address30 Red Lion Street
Richmond
TW9 1RB
Secretary NameMs Johanna Van Rensburg
StatusClosed
Appointed24 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address30 Red Lion Street
Richmond
TW9 1RB
Secretary NameLouis Boonzaier
NationalitySouth African
StatusResigned
Appointed31 July 1996(same day as company formation)
RoleAccounts Assistant
Correspondence Address289 Earls Court Road
London
SW5 9AH
Director NameMrs Johanna Elizabeth Renz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 day after company formation)
Appointment Duration22 years, 10 months (resigned 19 June 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandy Lane
Richmond
TW10 7EL
Secretary NameDr Sebastian David Renz
NationalityGerman
StatusResigned
Appointed29 September 1999(3 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 May 2019)
RoleMedical Doctor
Correspondence Address18 Sandy Lane
Richmond
TW10 7EL
Director NameDr Sebastian David Renz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(7 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 June 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandy Lane
Richmond
TW10 7EL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitewww.richmondpractice.co.uk
Email address[email protected]
Telephone020 89405009
Telephone regionLondon

Location

Registered Address30 Red Lion Street
Richmond
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£1,255,420
Gross Profit£474,206
Net Worth£386,313
Cash£433,007
Current Liabilities£74,948

Accounts

Latest Accounts20 March 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End20 March

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
15 August 2023Application to strike the company off the register (3 pages)
11 August 2023Confirmation statement made on 21 June 2023 with no updates (1 page)
10 August 2023Micro company accounts made up to 20 March 2023 (7 pages)
20 December 2022Amended micro company accounts made up to 20 March 2022 (5 pages)
19 December 2022Micro company accounts made up to 20 March 2022 (5 pages)
16 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 20 March 2021 (5 pages)
8 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 20 March 2020 (5 pages)
22 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 20 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 20 March 2019 (1 page)
26 June 2019Confirmation statement made on 19 June 2019 with updates (7 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
20 June 2019Director's details changed for Ms Johanna Elizabeth Van Rensburg on 19 June 2019 (2 pages)
20 June 2019Secretary's details changed for Ms Johanna Van Rensburg on 19 June 2019 (1 page)
19 June 2019Termination of appointment of Sebastian David Renz as a director on 19 June 2019 (1 page)
19 June 2019Termination of appointment of Johanna Elizabeth Renz as a director on 19 June 2019 (1 page)
18 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
17 June 2019Registered office address changed from 14 Sandy Lane Sandy Lane Richmond TW10 7EL England to 30 Red Lion Street Richmond TW9 1RB on 17 June 2019 (1 page)
17 June 2019Notification of Johanna Elizabeth Van Rensburg as a person with significant control on 3 June 2019 (2 pages)
17 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 4
(3 pages)
24 May 2019Cessation of Johanna Elizabeth Renz as a person with significant control on 24 May 2019 (1 page)
24 May 2019Appointment of Ms Johanna Van Rensburg as a secretary on 24 May 2019 (2 pages)
24 May 2019Termination of appointment of Sebastian David Renz as a secretary on 24 May 2019 (1 page)
24 May 2019Registered office address changed from 18 Sandy Lane Richmond TW10 7EL to 14 Sandy Lane Sandy Lane Richmond TW10 7EL on 24 May 2019 (1 page)
24 May 2019Cessation of Sebastian David Renz as a person with significant control on 24 May 2019 (1 page)
24 May 2019Appointment of Ms Johanna Van Rensburg as a director on 24 May 2019 (2 pages)
24 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-22
(3 pages)
4 September 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
2 February 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(6 pages)
4 August 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
4 August 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
29 September 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
29 September 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
16 September 2014Secretary's details changed for Dr Sebastian David Renz on 11 September 2014 (1 page)
16 September 2014Director's details changed for Johanna Elizabeth Renz on 11 September 2014 (2 pages)
16 September 2014Director's details changed for Dr Sebastian David Renz on 11 September 2014 (2 pages)
16 September 2014Registered office address changed from 18 Sandy Lane Richmond Surrey TW10 7EL England to 18 Sandy Lane Richmond TW10 7EL on 16 September 2014 (1 page)
16 September 2014Secretary's details changed for Dr Sebastian David Renz on 11 September 2014 (1 page)
16 September 2014Director's details changed for Dr Sebastian David Renz on 11 September 2014 (2 pages)
16 September 2014Registered office address changed from 18 Sandy Lane Richmond Surrey TW10 7EL England to 18 Sandy Lane Richmond TW10 7EL on 16 September 2014 (1 page)
16 September 2014Director's details changed for Johanna Elizabeth Renz on 11 September 2014 (2 pages)
5 September 2014Registered office address changed from 46 Breamwater Gardens Richmond TW10 7SL to 18 Sandy Lane Richmond Surrey TW10 7EL on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 46 Breamwater Gardens Richmond TW10 7SL to 18 Sandy Lane Richmond Surrey TW10 7EL on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 46 Breamwater Gardens Richmond TW10 7SL to 18 Sandy Lane Richmond Surrey TW10 7EL on 5 September 2014 (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(6 pages)
1 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
1 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4
(6 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
29 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
15 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 4
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 4
(3 pages)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 August 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
19 August 2010Director's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages)
19 August 2010Secretary's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages)
19 August 2010Secretary's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Johanna Elizabeth Renz on 1 July 2010 (2 pages)
19 August 2010Registered office address changed from 7 Beech Drive Sendmarsh Ripley Woking Surrey GU23 6LG on 19 August 2010 (1 page)
19 August 2010Director's details changed for Johanna Elizabeth Renz on 1 July 2010 (2 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Johanna Elizabeth Renz on 1 July 2010 (2 pages)
19 August 2010Registered office address changed from 7 Beech Drive Sendmarsh Ripley Woking Surrey GU23 6LG on 19 August 2010 (1 page)
19 August 2010Director's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Dr Sebastian David Renz on 1 July 2010 (2 pages)
29 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
29 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
3 August 2009Director's change of particulars / johanna renz / 03/08/2009 (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Director's change of particulars / johanna renz / 03/08/2009 (1 page)
30 January 2009Amended accounts made up to 30 November 2007 (12 pages)
30 January 2009Amended accounts made up to 30 November 2007 (12 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
16 October 2007Company name changed upsticks LTD\certificate issued on 16/10/07 (2 pages)
16 October 2007Company name changed upsticks LTD\certificate issued on 16/10/07 (2 pages)
8 October 2007Return made up to 31/07/07; full list of members (3 pages)
8 October 2007Return made up to 31/07/07; full list of members (3 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 September 2006Return made up to 31/07/06; full list of members (7 pages)
5 September 2006Return made up to 31/07/06; full list of members (7 pages)
3 October 2005Return made up to 31/07/05; full list of members (7 pages)
3 October 2005Return made up to 31/07/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
2 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Ad 27/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2004New director appointed (2 pages)
16 January 2004Amended accounts made up to 30 November 2002 (6 pages)
16 January 2004Amended accounts made up to 30 November 2002 (6 pages)
18 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
6 January 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
23 December 2002Return made up to 31/07/02; full list of members (6 pages)
23 December 2002Return made up to 31/07/02; full list of members (6 pages)
14 October 2002Registered office changed on 14/10/02 from: adapt best po box 2311 ascot SL5 8WE (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002Registered office changed on 14/10/02 from: adapt best po box 2311 ascot SL5 8WE (1 page)
5 December 2001Accounts for a dormant company made up to 30 November 2001 (1 page)
5 December 2001Accounts for a dormant company made up to 30 November 2001 (1 page)
3 December 2001Company name changed adaptbest LIMITED\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed adaptbest LIMITED\certificate issued on 03/12/01 (2 pages)
24 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Company name changed ability consultants LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed ability consultants LIMITED\certificate issued on 16/07/01 (2 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Full accounts made up to 30 November 1999 (6 pages)
13 March 2000Full accounts made up to 30 November 1999 (6 pages)
3 March 2000Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
3 March 2000Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 September 1999Registered office changed on 07/09/99 from: ferguson house wrythe lane carshalton surrey SM5 1AA (1 page)
7 September 1999Registered office changed on 07/09/99 from: ferguson house wrythe lane carshalton surrey SM5 1AA (1 page)
22 January 1999Return made up to 31/07/98; full list of members (6 pages)
22 January 1999Return made up to 31/07/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 July 1998 (6 pages)
22 October 1998Full accounts made up to 31 July 1998 (6 pages)
21 October 1998Registered office changed on 21/10/98 from: 231 earlscourt road wetherby mews earls court london SW5 9AH (1 page)
21 October 1998Registered office changed on 21/10/98 from: 231 earlscourt road wetherby mews earls court london SW5 9AH (1 page)
27 January 1998Full accounts made up to 31 July 1997 (6 pages)
27 January 1998Full accounts made up to 31 July 1997 (6 pages)
23 January 1998Accounting reference date shortened from 30/08/97 to 31/07/97 (1 page)
23 January 1998Accounting reference date shortened from 30/08/97 to 31/07/97 (1 page)
17 November 1997Return made up to 31/07/97; full list of members (6 pages)
17 November 1997Return made up to 31/07/97; full list of members (6 pages)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 96 kensington high street london W8 4SG (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Accounting reference date extended from 31/07/97 to 30/08/97 (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Accounting reference date extended from 31/07/97 to 30/08/97 (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: 96 kensington high street london W8 4SG (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
31 July 1996Incorporation (9 pages)
31 July 1996Incorporation (9 pages)