Company NameMediphacs Limited
Company StatusDissolved
Company Number03683141
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameRosinder Klair
NationalityBritish
StatusClosed
Appointed30 November 2001(2 years, 11 months after company formation)
Appointment Duration1 year (closed 03 December 2002)
RoleCompany Director
Correspondence AddressWindyridge 25 Whitehall Road
Evington
Leicester
Leicestershire
LE5 6GJ
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(3 years after company formation)
Appointment Duration11 months, 2 weeks (closed 03 December 2002)
RoleChartered Surveyor
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr Michael Whittingham Gibbs
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Sherborne Loft
33 Grosvenor Street West
Birmingham
B16 8HW
Secretary NameAnthony George Britton
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressBowstones
Linton
Ross On Wye
Herefordshire
HR9 7RY
Wales
Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address110 St Martins Lane
London
WC2N 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
8 July 2002Application for striking-off (1 page)
1 July 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
30 January 2002Secretary's particulars changed (1 page)
17 January 2002Registered office changed on 17/01/02 from: edgbaston house 6TH floor 3 duchess place birmingham west midlands B16 8NH (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (3 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Return made up to 14/12/01; full list of members (5 pages)
17 January 2002Secretary resigned (1 page)
28 December 2000Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)