Company NameMed-Logistics Limited
Company StatusDissolved
Company Number03691791
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Jonathan Barlow
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 22 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fennels Way
Flackwell Heath
Bucks
HP10 9BX
Director NameMustapha Ouahlima
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAlgerian
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressNo 7 Cite Ali Kerkouba Kolea
Algeria
Foreign
Director NameMohamed Zaida
Date of BirthMay 1953 (Born 70 years ago)
NationalityAlgerian
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleGeneral Manager
Correspondence AddressLottissement 61-Nr 26
Tipaza
Algeria
Foreign
Secretary NameMr Clive Douglas Harris
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressParklands 47 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameJacques Georges Perraudeau
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed11 May 1999(4 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 October 2008)
RoleManager
Correspondence Address15 Annfield Flat 2
Newhaven
Edinburgh
Midlothian
EH6 4JF
Scotland
Director NameDumoulin Alain
Date of BirthJune 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2008(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2008)
RoleManager
Correspondence Address167 Rue De Versailles
Ville D'Avray 92410
France
Director NameGrandjean Damien
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2008(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2008)
RoleManager
Correspondence Address16 Rue Georges Chapelier
Le Chesnay 78150
France
Director NameMr Christopher David Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2013)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address5 Bannister Road
Thame
Oxfordshire
OX9 3LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 6 Radius Park North
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

100k at £1Agility Logistics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2015Application to strike the company off the register (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 March 2015Solvency Statement dated 26/03/15 (1 page)
27 March 2015Statement of capital on 27 March 2015
  • GBP 100
(4 pages)
27 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2015Statement by Directors (1 page)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(3 pages)
30 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,000
(3 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(3 pages)
24 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100,000
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
14 February 2013Termination of appointment of Christopher Price as a director (1 page)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr. Christopher David Price on 14 March 2012 (2 pages)
15 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
14 March 2011Full accounts made up to 31 December 2009 (14 pages)
14 March 2011Full accounts made up to 31 December 2010 (13 pages)
2 March 2011Director's details changed for Mr David Jonathan Barlow on 16 September 2010 (3 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
13 April 2010Registered office address changed from Unit 7 North Radius Park Faggs Road Feltham Middlesex TW14 0NG on 13 April 2010 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o essex accounting services parklands 47 fernlea colchester essex CO4 5UB (1 page)
9 April 2009Appointment terminated secretary clive harris (1 page)
9 April 2009Full accounts made up to 31 December 2008 (17 pages)
6 February 2009Return made up to 05/01/09; full list of members (4 pages)
12 December 2008Director appointed christopher david price (1 page)
5 December 2008Director appointed david barlow (1 page)
5 December 2008Appointment terminated director dumoulin alain (1 page)
5 December 2008Appointment terminated director grandjean damien (1 page)
5 December 2008Appointment terminated director jacques perraudeau (1 page)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
18 April 2008Director appointed dumoulin alain (1 page)
18 April 2008Appointment terminated director mohamed zaida (1 page)
18 April 2008Director appointed grandjean damien (1 page)
18 April 2008Appointment terminated director mustapha ouahlima (1 page)
28 January 2008Return made up to 05/01/08; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
17 February 2007Return made up to 05/01/07; full list of members (7 pages)
2 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 January 2006Return made up to 05/01/06; full list of members (7 pages)
26 May 2005Full accounts made up to 31 December 2004 (15 pages)
1 March 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Full accounts made up to 31 December 2003 (15 pages)
4 February 2004Return made up to 05/01/04; no change of members (7 pages)
10 July 2003Full accounts made up to 31 December 2002 (16 pages)
3 February 2003Return made up to 05/01/03; full list of members (7 pages)
29 January 2003£ ic 300000/100000 09/12/02 £ sr 200000@1=200000 (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Declaration of shares redemption:auditor's report (3 pages)
8 August 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
27 January 2002Return made up to 05/01/02; full list of members (7 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
6 February 2001Return made up to 05/01/01; full list of members (7 pages)
6 October 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
6 October 2000Full group accounts made up to 31 December 1999 (16 pages)
7 February 2000Return made up to 05/01/00; full list of members (7 pages)
10 June 1999Ad 10/05/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
10 June 1999New director appointed (2 pages)
9 May 1999£ nc 200000/300000 14/04/99 (1 page)
9 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1999£ nc 10000/200000 05/01/99 (1 page)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
5 January 1999Incorporation (20 pages)