Company NameMedexonline Limited
Company StatusDissolved
Company Number03812330
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 8 months ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameMedical Exchange Online Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Birch Flanagan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
Old Brompton Road Earls Court
London
SW5 0DA
Director NameWitney Milner King
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(1 week after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressHertford Place
Rickmansworth
Hertfordshire
WD3 2XB
Director NameRobert Patten Bauman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address6720 Harbour Circle Se
Sailfish Point
Florida 34996
United States
Director NameChristopher Peters
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 11 March 2003)
RoleConsultant
Correspondence Address286 Seasons Drive
Wexford
Pennsylvania
Pa 15090
Director NameRalph Elman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 11 March 2003)
RoleChartered Accountant
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Secretary NameRalph Elman
NationalityBritish
StatusClosed
Appointed05 October 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
15 October 2002Application for striking-off (1 page)
21 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 October 2000Return made up to 23/07/00; full list of members (9 pages)
16 October 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
18 May 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 October 1999Company name changed medical exchange online LIMITED\certificate issued on 28/10/99 (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
17 September 1999Amending 882R doa 310899 (2 pages)
8 September 1999New director appointed (3 pages)
6 September 1999Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
23 July 1999Incorporation (16 pages)