Company NameMediquip Incorporations Limited
Company StatusDissolved
Company Number03833243
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Francis Etim Bassey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Redman House
Lant Street
London
SE1 1QW
Director NamePrincess Florence Ita
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNigerian
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address102 Redman House
Lant Street
London
SE1 1QW
Secretary NameMr Francis Etim Bassey
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Redman House
Lant Street
London
SE1 1QW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address102 Redman House
Lant Street
London
SE1 1QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Application for striking-off (1 page)
11 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 October 2003Return made up to 31/08/03; full list of members (7 pages)
27 September 2002Return made up to 31/08/02; full list of members (7 pages)
26 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
21 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 October 2001Return made up to 31/08/01; full list of members (6 pages)
11 October 2000Return made up to 31/08/00; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (2 pages)
6 September 1999Registered office changed on 06/09/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
6 September 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Incorporation (10 pages)