Company NameMedical Events Ltd.
Company StatusDissolved
Company Number03747931
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Jane Hall
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleTravel Consultant
Correspondence AddressHillcrest Park End
Bromley
Kent
BR1 4AN
Director NameAlastair John Overell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleAccountant
Correspondence Address179 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameRebecca Cheney
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2000(1 year, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleConference Organizer
Correspondence Address48 Westbourne Street
Hove
East Sussex
BN3 5PH
Secretary NameAlastair John Overell
NationalityBritish
StatusCurrent
Appointed08 January 2002(2 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address179 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Director NameRoger Leonard Hills
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSystems Analyst
Correspondence AddressHillcrest Park End
Bromley
BR1 4AN
Secretary NameElizabeth Jane Hall
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleTravel Consultant
Correspondence AddressHillcrest Park End
Bromley
Kent
BR1 4AN
Director NameRichard Newton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 2000)
RoleCompany Director
Correspondence Address30 Byron Street
Hove
East Sussex
BN3 5BA
Secretary NameFleur Louisa Grace Cheryl Wilkes
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2002)
RoleCompany Director
Correspondence Address212 Langley Way
West Wickham
Kent
BR4 0DU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address7th Floor Wettern House
56 Dingwall Road Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£87,045
Net Worth-£20,427
Current Liabilities£70,345

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 September 2004Dissolved (1 page)
2 June 2004Liquidators statement of receipts and payments (5 pages)
2 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (6 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
2 April 2002Statement of affairs (7 pages)
2 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2002Registered office changed on 06/03/02 from: 111 elmers end road beckenham kent BR3 4SY (1 page)
10 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
25 April 2001Return made up to 08/04/01; full list of members (7 pages)
5 April 2001Ad 15/12/00--------- £ si 10000@1=10000 £ ic 20048/30048 (2 pages)
7 March 2001Full accounts made up to 31 January 2001 (10 pages)
23 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
15 November 2000Ad 03/11/00--------- £ si 19998@1=19998 £ ic 50/20048 (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 204 upper richmond road london SW15 6TD (1 page)
5 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
27 January 2000New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (21 pages)