Company NameThe Middle East Medical Consulting & Trading Company Limited
Company StatusDissolved
Company Number03402889
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 10 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)
Previous NameCater Insurance Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameCatherine Lefevre
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2001(3 years, 8 months after company formation)
Appointment Duration3 years (closed 06 April 2004)
RoleEngineer
Correspondence Address113 Avenue De Villiers
75017 Paris
Foreign
Director NameTaher Borgan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityLibyan
StatusClosed
Appointed06 July 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 06 April 2004)
RoleGeneral Manager
Correspondence AddressParaness St No 1
PO Box 81577
Tripoli
Foreign
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameAndrew John Cater
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2000)
RoleInsurance Broker
Correspondence Address84 Riverside Road
Sidcup
Kent
DA14 4PU
Secretary NameMr Bruce Alexander Hopkins
NationalityBritish
StatusResigned
Appointed27 May 1998(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Louisville Road
London
SW17 8RU
Director NameMr Derek Ian Robins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Bicester House
Bicester Close
Whitchurch
Hampshire
RG28 7HE

Location

Registered Address70 Louisville Road
London
SW17 8RU
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
2 July 2003Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 22 great james street london WC1N 3ES (1 page)
25 April 2002Accounting reference date extended from 31/07/01 to 31/01/02 (1 page)
29 August 2001Return made up to 07/07/01; full list of members (6 pages)
17 July 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
19 March 2001Company name changed cater insurance services LIMITED\certificate issued on 19/03/01 (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
4 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
26 July 1999Return made up to 07/07/99; no change of members (4 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Director resigned (1 page)
14 July 1997Incorporation (14 pages)