Company NameMedicalsys Ltd
DirectorHassan Badreldin Eissa
Company StatusActive
Company Number03563491
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHassan Badreldin Eissa
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEgyptian
StatusCurrent
Appointed29 August 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleComputer Programmer
Country of ResidenceEgypt
Correspondence AddressBuilding 1176 Migawra 5
District 2, October City
Geiza
Egypt
Director NameMr Hossam Ibrahim Abdalla
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address20 Parkside
Wimbledon
London
SW19 5NA
Director NameHassan Badr Eissa
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEgyptian
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BJ
Secretary NameHossam Ibrahim Abdalla
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleMedical Consultant
Correspondence Address126 Pepys Road
Wimbledon
London
SW20 8NY
Secretary NameHassan Badr Eissa
NationalityBritish
StatusResigned
Appointed22 June 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address4
Street No 100
Maadi
Cairo
Foreign
Secretary NameBeckie Cosby
NationalityBritish
StatusResigned
Appointed14 September 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address167 Melrose Avenue
Wimbledon
London
SW19 8AU
Secretary NameMirel Stambuk
NationalityCroatian
StatusResigned
Appointed25 June 2007(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2010)
RolePersonal Assistant
Correspondence AddressC/O Lister Hospital Chelsea Bridge Road
London
SW1W 8RH
Secretary NameMr Hossam Ibrahim Abdalla
StatusResigned
Appointed01 January 2016(17 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 February 2016)
RoleCompany Director
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2003(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 September 2004)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1H.i. Abdalla
60.00%
Ordinary
400 at £1H.b. Essa
40.00%
Ordinary

Financials

Year2014
Net Worth£8,821
Cash£9,281
Current Liabilities£157

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (6 days from now)

Filing History

27 June 2017Notification of Hossam Ibrahim Abdalla as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hasan Badr Eissa as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Registered office address changed from The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH England to 272 Regents Park Road London N3 3HN on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Hossam Ibrahim Abdalla as a secretary on 23 February 2016 (1 page)
13 January 2016Registered office address changed from 272 Regents Park Road Finchley London N3 3HN to The Ivf Unit the Lister Hospital Chelsea Bridge Road London SW1W 8RH on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Hossam Ibrahim Abdalla as a secretary on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Hossam Ibrahim Abdalla as a secretary on 1 January 2016 (2 pages)
26 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 August 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
29 July 2011Termination of appointment of Mirel Stambuk as a secretary (1 page)
29 July 2011Director's details changed for Hassan Badr Eissa on 13 May 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 August 2010Director's details changed for Hassan Badr Eissa on 13 May 2010 (2 pages)
2 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 June 2009Return made up to 13/05/09; full list of members (3 pages)
10 June 2009Secretary's change of particulars / mirel stambuk / 01/05/2009 (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2008Return made up to 13/05/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 July 2007Return made up to 13/05/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 July 2007New secretary appointed (2 pages)
9 January 2007Return made up to 13/05/06; full list of members (2 pages)
7 June 2006Secretary resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 August 2005Return made up to 13/05/05; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
25 February 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 July 2004Return made up to 13/05/04; full list of members (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
12 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2002Return made up to 13/05/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 May 2000 (6 pages)
11 June 2001Return made up to 13/05/01; full list of members (6 pages)
29 June 2000Return made up to 13/05/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 13/05/99; full list of members (6 pages)
15 July 1999New secretary appointed (2 pages)
22 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
18 June 1998Ad 12/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
13 May 1998Incorporation (16 pages)