Company NameMedidisk Solutions Limited
DirectorPatrick Joseph Finnegan
Company StatusActive
Company Number03549668
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Joseph Finnegan
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed30 July 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleIT Consultant
Country of ResidenceIreland
Correspondence AddressThe Hop Exchange 24 Southwark Street
South Bank
London
SE1 1TY
Secretary NameMr Patrick Joseph Finnegan
StatusCurrent
Appointed30 July 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressThe Hop Exchange 24 Southwark Street
South Bank
London
SE1 1TY
Director NameMr Patrick Joseph Finnegan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 27 December 2007)
RoleConsultant
Correspondence Address18 Attelsey Way
Bowthorpe
Norwich
NR5 9EP
Secretary NameJohn Patrick Maguire
NationalityBritish
StatusResigned
Appointed25 March 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address4 College Drive
Ruislip
Middlesex
HA4 8SB
Secretary NamePatrick Finnegan Senior
NationalityIrish
StatusResigned
Appointed19 October 2006(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 2007)
RoleInsurance Broker
Correspondence AddressTuam Road
Mountbellew Ballinasloe
Galway
Ireland
Secretary NameLeo Finnegan
NationalityIrish
StatusResigned
Appointed03 October 2007(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 May 2015)
RoleCompany Director
Correspondence AddressTuam Road Mountbellew
Ballinsloe
County Galway
Irish
Director NamePatrick Finnegan Senior
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed27 December 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2009)
RoleCompany Director
Correspondence AddressTuam Road
Mountbellew Ballinasloe
Galway
Ireland
Director NameMichelle Vahey
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2008(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2013)
RoleIT Consultant
Correspondence Address64 Abhainn Nari
Oranmore
Galway
Director NameLeo Finnegan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2009(11 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 July 2015)
RoleInsurance Broker
Country of ResidenceIreland
Correspondence AddressTuam Road Mountbellew
Ballinsloe
County Galway
Irish
Director NamePatrick Finnegan Senior
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2015)
RoleRetired
Country of ResidenceIreland
Correspondence AddressDarwin House Tuam Road
Mountbellew
Ballinasloe
County Galway
Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
Date of BirthJune 1969 (Born 54 years ago)
StatusResigned
Appointed01 July 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1999)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed01 July 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1999)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered AddressC/O Accounts & Legal
The Hop Exchange 24 Southwark Street South Bank
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

20 at £1Leo Finnegan
52.63%
Ordinary
18 at £1Patrick Joseph Finnegan
47.37%
Ordinary

Financials

Year2014
Net Worth£97,961
Cash£5,555
Current Liabilities£544,010

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

10 August 1999Delivered on: 13 August 1999
Satisfied on: 13 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums of money and all liabilities or obligations due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: L/H land being unit 86 millenium court estate millwall wharf docklands london E14 t/n-EGL234889.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 May 1999Delivered on: 3 June 1999
Satisfied on: 13 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being plot 132 millenium court london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

30 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
17 May 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
17 February 2023Unaudited abridged accounts made up to 30 September 2021 (7 pages)
3 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
11 May 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
5 January 2021Compulsory strike-off action has been discontinued (1 page)
4 January 2021Unaudited abridged accounts made up to 31 August 2019 (7 pages)
31 August 2020Current accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
28 June 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
26 May 2020Director's details changed for Mr Patrick Joseph Finnegan on 1 April 2020 (2 pages)
22 May 2020Change of details for Mr Patrick Joseph Finnegan as a person with significant control on 22 May 2020 (2 pages)
18 May 2020Registered office address changed from 409 High Road Willesden London NW10 2JN to The Hop Exchange 24 Southwark Street South Bank London SE1 1TY on 18 May 2020 (2 pages)
31 July 2019Notification of Patrick Joseph Finnegan as a person with significant control on 30 June 2016 (4 pages)
31 July 2019Total exemption full accounts made up to 31 August 2015 (9 pages)
31 July 2019Administrative restoration application (3 pages)
31 July 2019Total exemption full accounts made up to 31 August 2014 (10 pages)
31 July 2019Unaudited abridged accounts made up to 31 August 2017 (9 pages)
31 July 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
31 July 2019Confirmation statement made on 21 April 2019 with no updates (2 pages)
31 July 2019Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2019-07-31
  • GBP 20
(18 pages)
31 July 2019Confirmation statement made on 21 April 2018 with no updates (2 pages)
31 July 2019Confirmation statement made on 21 April 2017 with no updates (2 pages)
31 July 2019Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2019-07-31
  • GBP 20
(15 pages)
31 July 2019Total exemption full accounts made up to 31 August 2016 (9 pages)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Termination of appointment of Patrick Finnegan Senior as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Patrick Finnegan Senior as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Patrick Joseph Finnegan as a secretary on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Leo Finnegan as a secretary on 30 May 2015 (1 page)
30 July 2015Appointment of Mr Patrick Joseph Finnegan as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Patrick Joseph Finnegan as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Patrick Joseph Finnegan as a secretary on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Leo Finnegan as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Leo Finnegan as a secretary on 30 May 2015 (1 page)
30 July 2015Termination of appointment of Leo Finnegan as a director on 30 July 2015 (1 page)
15 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 38
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 38
(4 pages)
30 October 2013Termination of appointment of Michelle Vahey as a director (2 pages)
30 October 2013Termination of appointment of Michelle Vahey as a director (2 pages)
30 October 2013Appointment of Patrick Finnegan Senior as a director (3 pages)
30 October 2013Appointment of Patrick Finnegan Senior as a director (3 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
27 October 2009Appointment of Leo Finnegan as a director (3 pages)
27 October 2009Appointment of Leo Finnegan as a director (3 pages)
27 September 2009Appointment terminated director patrick finnegan senior (1 page)
27 September 2009Appointment terminated director patrick finnegan senior (1 page)
10 June 2009Return made up to 21/04/09; full list of members (3 pages)
10 June 2009Return made up to 21/04/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Return made up to 21/04/08; full list of members (3 pages)
22 July 2008Return made up to 21/04/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 February 2008Director appointed michelle vahey (4 pages)
27 February 2008Director appointed michelle vahey (4 pages)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
21 October 2007New secretary appointed (1 page)
21 October 2007New secretary appointed (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 June 2007Return made up to 21/04/07; full list of members (2 pages)
21 June 2007Return made up to 21/04/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
2 May 2006Return made up to 21/04/06; full list of members (6 pages)
2 May 2006Return made up to 21/04/06; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 21/04/05; full list of members (6 pages)
7 September 2005Return made up to 21/04/05; full list of members (6 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2000 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 August 1999 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2000 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 August 1999 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 August 2004Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 August 2004Return made up to 21/04/04; full list of members (8 pages)
9 August 2004Return made up to 21/04/04; full list of members (8 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
16 July 2004Return made up to 21/04/03; full list of members (8 pages)
16 July 2004Return made up to 21/04/01; full list of members (8 pages)
16 July 2004Return made up to 21/04/03; full list of members (8 pages)
16 July 2004Return made up to 21/04/02; full list of members (8 pages)
16 July 2004Return made up to 21/04/01; full list of members (8 pages)
16 July 2004Return made up to 21/04/02; full list of members (8 pages)
8 July 2004Deferment of dissolution (voluntary) (1 page)
8 July 2004Deferment of dissolution (voluntary) (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 338-346 goswell road london EC1V 7QN (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 338-346 goswell road london EC1V 7QN (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
24 January 2003Order of court to wind up (3 pages)
24 January 2003Order of court to wind up (3 pages)
23 January 2003Order of court - restore & wind-up 18/01/03 (2 pages)
23 January 2003Order of court - restore & wind-up 18/01/03 (2 pages)
23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
23 June 2000New secretary appointed (1 page)
23 June 2000Return made up to 21/04/00; full list of members (7 pages)
23 June 2000Return made up to 21/04/00; full list of members (7 pages)
23 June 2000New secretary appointed (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
12 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1998Ad 01/07/98--------- £ si 18@1=18 £ ic 2/20 (2 pages)
22 October 1998Ad 01/07/98--------- £ si 18@1=18 £ ic 2/20 (2 pages)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director's particulars changed (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/07/98
(1 page)
29 July 1998Director resigned (1 page)
29 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
29 July 1998Registered office changed on 29/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
29 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/07/98
(1 page)
29 July 1998Registered office changed on 29/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
29 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (2 pages)
29 July 1998New director appointed (2 pages)
21 April 1998Incorporation (17 pages)
21 April 1998Incorporation (17 pages)