Company NameLundin Medics Limited
Company StatusDissolved
Company Number03424034
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMeredith Helen Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed17 September 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 12 months (closed 11 September 2001)
RoleRadiographer
Correspondence Address22 Palace Court
250 Finchley Road Hampstead
London
NW3 6DN
Secretary NameKelly Stewart
NationalityBritish
StatusClosed
Appointed01 November 1998(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address22 Palace Court
250 Finchley Road
London
NW3 6DN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 August 1997(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
Appointed22 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address22 Palace Court
250 Finchley Road
Hampstead
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£22,964
Net Worth£1,102
Cash£3,054
Current Liabilities£1,952

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Voluntary strike-off action has been suspended (1 page)
14 February 2000Application for striking-off (1 page)
12 July 1999Full accounts made up to 31 August 1998 (7 pages)
1 December 1998Return made up to 22/08/98; full list of members (6 pages)
23 November 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 38 north end road west kensington london W14 0SH (1 page)
14 November 1997Director's particulars changed (1 page)
22 September 1997Registered office changed on 22/09/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 August 1997Incorporation (10 pages)