Company NameMedistore Limited
Company StatusDissolved
Company Number03535070
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NamePhilippe Marie Joseph Bourely
Date of BirthMarch 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Rue Chauveau
Neuilly Sur
Seine
92000
Secretary NameMichel Bourely
NationalityFrench
StatusClosed
Appointed02 June 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 25 October 2005)
RoleCompany Director
Correspondence Address1 Rue Nocard
Paris
75015
Foreign
Secretary NameEric Schneider
NationalityFrench
StatusResigned
Appointed01 January 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2003)
RoleCompany Director
Correspondence Address130 Avenue De Versailles
Paris
75016
France
Director NameEric Schneider
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2003)
RoleGeneral Manager
Correspondence Address130 Avenue De Versailles
Paris
75016
France
Secretary NameFrenger International Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£1,064,066
Gross Profit£184,946
Net Worth-£238,908
Cash£18,013
Current Liabilities£296,511

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
19 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 25/03/04; full list of members (7 pages)
15 December 2003Registered office changed on 15/12/03 from: 5 alice way hounslow middlesex TW3 3UD (1 page)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003Return made up to 25/03/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 July 2002Registered office changed on 11/07/02 from: unit 1 block c park farm road park farm industrial estate folkestone kent CT19 5FG (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
20 March 2002Return made up to 25/03/02; full list of members (6 pages)
26 January 2002Return made up to 25/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2001New director appointed (1 page)
24 December 2001New director appointed (2 pages)
27 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: wilberforce house station road london NW4 4QE (1 page)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001New secretary appointed (2 pages)
12 January 2001Full accounts made up to 31 December 1999 (11 pages)
22 April 2000Return made up to 25/03/00; full list of members (6 pages)
8 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Full accounts made up to 31 March 1999 (11 pages)
1 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1998Incorporation (20 pages)