Company NameMedifit Instruments Limited
Company StatusDissolved
Company Number03895663
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NamePatrick Olanya Julu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address469 Hertford Road
Enfield
Middlesex
EN3 5UT
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Secretary NamePatrick Olanya Julu
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address469 Hertford Road
Enfield
Middlesex
EN3 5UT
Secretary NameMorag Mairi MacDonald Campbell
NationalityBritish
StatusResigned
Appointed10 September 2001(1 year, 8 months after company formation)
Appointment Duration18 years (resigned 26 September 2019)
RoleCompany Director
Correspondence Address11 Spectrum House
78 Tysoe Avenue
Enfield
Middlesex
EN3 6FE
Director NameMr Charles James Payne
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2006(6 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Knebworth Court
Bishop's Stortford
Hertfordshire
CM23 4HF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemedifitgroup.com

Location

Registered AddressInnova Business Centre
Electric Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

84 at £1Patrick Julu
84.00%
Ordinary
6 at £1Baldwin Nyeko-okech
6.00%
Ordinary
10 at £1Elizabeth Hansen
10.00%
Ordinary

Financials

Year2014
Net Worth-£62,614
Cash£22,782
Current Liabilities£138,154

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Withdrawal of a person with significant control statement on 26 October 2020 (2 pages)
21 October 2020Change of details for Mr Patrick Olanya Julu as a person with significant control on 16 December 2016 (2 pages)
29 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Morag Mairi Macdonald Campbell as a secretary on 26 September 2019 (1 page)
4 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 October 2017Notification of Patrick Julu as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 October 2017Notification of Patrick Julu as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Registered office address changed from Bio Park Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XU on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Bio Park Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XU on 19 January 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Registered office address changed from Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XQ on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XQ on 2 November 2012 (2 pages)
2 November 2012Registered office address changed from Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XQ on 2 November 2012 (2 pages)
17 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 January 2010Director's details changed for Patrick Olanya Julu on 10 November 2009 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Patrick Olanya Julu on 10 November 2009 (2 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 June 2009Return made up to 16/12/08; full list of members (4 pages)
3 June 2009Return made up to 16/12/08; full list of members (4 pages)
3 June 2009Return made up to 16/12/07; full list of members (4 pages)
3 June 2009Return made up to 16/12/07; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2008Compulsory strike-off action has been discontinued (1 page)
21 November 2008Compulsory strike-off action has been discontinued (1 page)
20 November 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Director resigned (1 page)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
20 December 2006Return made up to 16/12/06; full list of members (3 pages)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2006Nc inc already adjusted 06/08/06 (1 page)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2006Nc inc already adjusted 06/08/06 (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
20 July 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
20 July 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 March 2006Return made up to 16/12/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(6 pages)
27 March 2006Return made up to 16/12/05; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(6 pages)
25 October 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 December 2003Return made up to 16/12/03; full list of members (6 pages)
9 December 2003Return made up to 16/12/03; full list of members (6 pages)
26 August 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
26 August 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
8 July 2003Compulsory strike-off action has been discontinued (1 page)
7 July 2003Return made up to 16/12/02; full list of members (6 pages)
7 July 2003Return made up to 16/12/02; full list of members (6 pages)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Return made up to 16/12/01; full list of members (6 pages)
3 May 2002Return made up to 16/12/01; full list of members (6 pages)
23 April 2002Return made up to 16/12/00; full list of members (4 pages)
23 April 2002Return made up to 16/12/00; full list of members (4 pages)
10 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
10 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
10 October 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
14 January 2000New director appointed (3 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000New director appointed (3 pages)
16 December 1999Incorporation (16 pages)
16 December 1999Incorporation (16 pages)