Company NameMedisite Holdings Ltd
DirectorPamela Forrester
Company StatusDissolved
Company Number03810904
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Previous NameRayvend Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pamela Forrester
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(3 years, 8 months after company formation)
Appointment Duration21 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressPriory Ford
Abbottbrook
Bourne End
Buckinghamshire
SL8 5QZ
Secretary NameTemple Secretarial Limited (Corporation)
StatusCurrent
Appointed03 August 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 9 months
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameTimothy Brian Anscomb
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanon Bridge House Canon Bridge
Madley
Hereford
Herefordshire
HR2 9JF
Wales
Director NameDr Peter Alan Forrester
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2002)
RoleCompany Director
Correspondence Address93 Rosa Maris
29 Ave Des Papalins
Monaco Mc9800
Foreign
Director NameMr Christopher John Mugglestone
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence Address233 Banstead Road
Banstead
Surrey
SM7 1RB
Director NameDr Kenneth John Watters
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cheyne Row
London
SW3 5HW
Director NameMr Anthony John Peter Southers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2002)
RolePharmaceutical Business Develo
Country of ResidenceUnited Kingdom
Correspondence Address8 Sampson Drive
Oving
Chichester
West Sussex
PO20 2AY

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£126,099
Cash£13,214
Current Liabilities£1,058

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 January 2006Return of final meeting of creditors (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 16 old bailey london EC4M 7EG (1 page)
4 July 2003Appointment of a liquidator (1 page)
20 June 2003Order of court to wind up (2 pages)
20 June 2003Court order notice of winding up (2 pages)
25 April 2003New director appointed (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
4 October 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
5 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 March 2002Director resigned (1 page)
29 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Ad 17/09/99--------- £ si 998@1 (2 pages)
27 July 2001Return made up to 21/07/01; full list of members (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Secretary's particulars changed (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
28 July 2000Return made up to 21/07/00; full list of members (9 pages)
3 February 2000New director appointed (2 pages)
23 December 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
24 November 1999£ nc 100/1000 05/08/99 (1 page)
24 November 1999Ad 17/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1999New director appointed (2 pages)
2 September 1999Memorandum and Articles of Association (12 pages)
24 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1999Incorporation (15 pages)