Company NameThe Medisafe Device Company Limited
Company StatusDissolved
Company Number03570956
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleSolicitor
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameHelena Hall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address271 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Secretary NameNicholas Deeming
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleSolicitor
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NamePeter Edward Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 12 February 2002)
RoleScientist
Correspondence Address271 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBrb House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,955
Current Liabilities£9,955

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
12 April 2001Full accounts made up to 31 May 2000 (8 pages)
12 October 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Full accounts made up to 31 May 1999 (8 pages)
6 August 1999Return made up to 27/05/99; full list of members (5 pages)
22 June 1999New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: 31 corsham street london N1 6DR (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
27 May 1998Incorporation (18 pages)