Company NameMedarc (UK) Limited
Company StatusDissolved
Company Number03792894
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDr Gwyneth June Goodfield
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
High Street, Alfriston
Polegate
East Sussex
BN26 5SY
Director NameMr Joseph Matthew Rohan Marten
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Belsize Park Gardens
London
NW3 4LH
Director NameDr Steven Roy Nash
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleG.P. / Company Director
Correspondence AddressLanescot House
Lanescot
Par
Cornwall
PL24 2RS
Director NameJoseph Farley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2002)
RoleConsultant
Correspondence AddressHuntley
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Director NameShamus Paul Blyth Young
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2002)
RoleAccount Director
Correspondence Address8 Wilna Road
London
SW18 3BA
Secretary NameAlex Koupland
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameCDS Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered Address88/90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
8 November 2001Secretary resigned (1 page)
16 February 2001Return made up to 21/06/00; full list of members (7 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
21 June 1999Incorporation (16 pages)