Company NameMedcraft Finance Limited
DirectorAndrew Conquest
Company StatusLiquidation
Company Number03261060
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Conquest
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameNigel Charles Evans-Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2006)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Director NameMalcolm Cohen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressB D O Stoy Hayward
8 Baker Street
London
W1U 3LL
Director NameIan James Plummer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW
Director NameChristopher Quirk
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW
Secretary NameIan James Plummer
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW
Director NameMr Sean Anthony Creavy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendalough La Rue De La Fontaine
St. Peter
Jersey
JE3 7EB
Secretary NameMr Sean Anthony Creavy
StatusResigned
Appointed30 October 2013(17 years after company formation)
Appointment Duration2 years (resigned 02 November 2015)
RoleCompany Director
Correspondence AddressGlendalough La Rue De La Fontaine
St. Peter
Jersey
JE3 7EB
Director NameMr David Alexander Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr David Alexander Wright
StatusResigned
Appointed02 November 2015(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(5 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2002)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2006)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sunnyseas Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£18,534

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2018 (5 years, 6 months ago)
Next Return Due23 October 2019 (overdue)

Filing History

28 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
16 December 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 16 December 2016 (1 page)
15 June 2016Annual return made up to 9 October 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/01/2016 as it was not properly delivered
(22 pages)
28 April 2016Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 April 2016Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 15/06/2016
(6 pages)
8 December 2015Termination of appointment of Sean Anthony Creavy as a director on 7 December 2015 (1 page)
8 December 2015Termination of appointment of Sean Anthony Creavy as a director on 7 December 2015 (1 page)
3 December 2015Appointment of Mr David Alexander Wright as a secretary on 2 November 2015 (2 pages)
3 December 2015Appointment of Mr David Alexander Wright as a secretary on 2 November 2015 (2 pages)
19 November 2015Registered office address changed from , C/O Streathers Solicitors Llp, 44 Baker Street, London, W1U 7AL, England to Salisbury House London Wall London EC2M 5PS on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England to Salisbury House London Wall London EC2M 5PS on 19 November 2015 (2 pages)
19 November 2015Restoration by order of the court (4 pages)
19 November 2015Termination of appointment of Sean Anthony Creavy as a secretary on 2 November 2015 (2 pages)
19 November 2015Appointment of Mr David Alexander Wright as a director on 2 November 2015 (3 pages)
19 November 2015Appointment of Mr David Alexander Wright as a director on 2 November 2015 (3 pages)
19 November 2015Termination of appointment of Sean Anthony Creavy as a secretary on 2 November 2015 (2 pages)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 April 2014Registered office address changed from 128 Wigmore Street London W1U 3SA England on 28 April 2014 (1 page)
28 April 2014Registered office address changed from , 128 Wigmore Street, London, W1U 3SA, England on 28 April 2014 (1 page)
30 October 2013Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2013 (1 page)
30 October 2013Registered office address changed from , 4 Old Park Lane, Mayfair, London, W1K 1QW on 30 October 2013 (1 page)
30 October 2013Appointment of Mr Sean Anthony Creavy as a secretary on 30 October 2013 (2 pages)
30 October 2013Appointment of Mr Sean Anthony Creavy as a director on 30 October 2013 (2 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(2 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
14 February 2013Termination of appointment of Christopher Quirk as a director on 25 January 2013 (1 page)
14 February 2013Termination of appointment of Ian James Plummer as a secretary on 25 January 2013 (1 page)
14 February 2013Termination of appointment of Ian James Plummer as a director on 25 January 2013 (1 page)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 October 2010Secretary's details changed for Ian James Plummer on 8 October 2010 (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
11 October 2010Secretary's details changed for Ian James Plummer on 8 October 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Christopher Quirk on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian James Plummer on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
25 August 2009Registered office changed on 25/08/2009 from, 843 finchley road, london, NW11 8NA (1 page)
25 August 2009Registered office changed on 25/08/2009 from 843 finchley road london NW11 8NA (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Director's change of particulars / christopher quirk / 28/10/2008 (1 page)
28 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 09/10/07; full list of members (7 pages)
27 June 2007Location of register of members (1 page)
27 June 2007Return made up to 09/10/06; full list of members (6 pages)
13 March 2007Registered office changed on 13/03/07 from: 8 baker street london W1U 3LL (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
30 January 2006Accounts made up to 31 December 2004 (6 pages)
30 January 2006Accounts made up to 31 December 2005 (6 pages)
27 October 2005Return made up to 09/10/05; full list of members (2 pages)
3 November 2004Accounts made up to 31 December 2002 (6 pages)
3 November 2004Accounts made up to 31 December 2003 (6 pages)
31 October 2004Return made up to 09/10/04; full list of members (5 pages)
24 November 2003Location of register of members (1 page)
24 November 2003Return made up to 09/10/03; full list of members (5 pages)
5 September 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 December 2002Secretary's particulars changed (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Rescinding form 88(2) (2 pages)
24 October 2002Return made up to 09/10/02; full list of members (7 pages)
4 September 2002New secretary appointed (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (1 page)
3 September 2002Registered office changed on 03/09/02 from: 186 hammersmith road london W6 7DJ (1 page)
20 February 2002Return made up to 09/10/01; full list of members; amend (6 pages)
13 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2001Accounts made up to 31 October 2001 (1 page)
13 December 2001Return made up to 09/10/01; full list of members (6 pages)
28 October 2001Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2000Accounts made up to 31 October 2000 (1 page)
30 November 2000Return made up to 09/10/00; full list of members (6 pages)
13 June 2000Return made up to 09/10/99; full list of members; amend (6 pages)
30 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
25 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1999Return made up to 09/10/99; full list of members (6 pages)
25 November 1999Accounts made up to 31 October 1999 (1 page)
31 March 1999Accounts made up to 31 October 1998 (1 page)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Return made up to 09/10/98; full list of members (6 pages)
7 April 1998Amended accounts made up to 31 October 1997 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Accounts made up to 31 October 1997 (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Return made up to 09/10/97; full list of members (6 pages)
29 August 1997New director appointed (2 pages)
9 October 1996Incorporation (15 pages)