Company NameMedoroux Medical Limited
Company StatusDissolved
Company Number03236619
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMohammad Reza Taghi Pour Pas Pasdar
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1996(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence Address48 Ethelburga Tower Rosenau Road
London
SW11 4AD
Director NameMr Surud Hiwaizi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cambridge Avenue
New Malden
Surrey
KT3 4LE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitemedoroux.com

Location

Registered Address11 Regency Parade
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr M.r.t. Pasdar
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,948
Cash£2,991
Current Liabilities£162,861

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 5 August 2015 (2 pages)
20 August 2015Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 5 August 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
7 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Same-Day Company Services Limited as a secretary (2 pages)
25 June 2012Appointment of Mr Surud Hiwaizi as a director (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Same-Day Company Services Limited on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 6 August 2010 (2 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mohammad Reza Taghi Pour Pas Pasdar on 6 August 2010 (2 pages)
19 August 2010Secretary's details changed for Same-Day Company Services Limited on 6 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 August 2009Return made up to 06/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
18 August 2008Return made up to 06/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 October 2007Return made up to 06/08/07; full list of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 August 2006Return made up to 06/08/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 August 2004Return made up to 12/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 August 2003Return made up to 12/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 September 2002Return made up to 12/08/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 August 2001Return made up to 12/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
7 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 September 1999Return made up to 12/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 September 1998Return made up to 12/08/98; full list of members (6 pages)
11 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 May 1998Ad 30/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1997Return made up to 12/08/97; full list of members
  • 363(287) ‐ Registered office changed on 05/09/97
(6 pages)
18 August 1996Registered office changed on 18/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 August 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
12 August 1996Incorporation (13 pages)