Enfield
Middlesex
EN3 5UT
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Secretary Name | Patrick Olanya Julu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 469 Hertford Road Enfield Middlesex EN3 5UT |
Secretary Name | Morag Mairi MacDonald Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 18 years (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 11 Spectrum House 78 Tysoe Avenue Enfield Middlesex EN3 6FE |
Director Name | Mr Charles James Payne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2006(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Knebworth Court Bishop's Stortford Hertfordshire CM23 4HF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | medifitgroup.com |
---|
Registered Address | Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
84 at £1 | Patrick Julu 84.00% Ordinary |
---|---|
6 at £1 | Baldwin Nyeko-okech 6.00% Ordinary |
10 at £1 | Elizabeth Hansen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,614 |
Cash | £22,782 |
Current Liabilities | £138,154 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2020 | Withdrawal of a person with significant control statement on 26 October 2020 (2 pages) |
21 October 2020 | Change of details for Mr Patrick Olanya Julu as a person with significant control on 16 December 2016 (2 pages) |
29 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Morag Mairi Macdonald Campbell as a secretary on 26 September 2019 (1 page) |
4 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
3 October 2017 | Notification of Patrick Julu as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 October 2017 | Notification of Patrick Julu as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Registered office address changed from Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XQ on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XQ on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from Innova Business Centre Electric Avenue Enfield Middlesex EN3 7XQ on 2 November 2012 (2 pages) |
17 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 January 2010 | Director's details changed for Patrick Olanya Julu on 10 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Patrick Olanya Julu on 10 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 June 2009 | Return made up to 16/12/08; full list of members (4 pages) |
3 June 2009 | Return made up to 16/12/08; full list of members (4 pages) |
3 June 2009 | Return made up to 16/12/07; full list of members (4 pages) |
3 June 2009 | Return made up to 16/12/07; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
21 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
31 August 2006 | Nc inc already adjusted 06/08/06 (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | Nc inc already adjusted 06/08/06 (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
20 July 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 March 2006 | Return made up to 16/12/05; full list of members
|
27 March 2006 | Return made up to 16/12/05; full list of members
|
25 October 2005 | Return made up to 16/12/04; full list of members
|
25 October 2005 | Return made up to 16/12/04; full list of members
|
12 October 2005 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
9 December 2003 | Return made up to 16/12/03; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2003 | Return made up to 16/12/02; full list of members (6 pages) |
7 July 2003 | Return made up to 16/12/02; full list of members (6 pages) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2002 | Return made up to 16/12/01; full list of members (6 pages) |
3 May 2002 | Return made up to 16/12/01; full list of members (6 pages) |
23 April 2002 | Return made up to 16/12/00; full list of members (4 pages) |
23 April 2002 | Return made up to 16/12/00; full list of members (4 pages) |
10 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
10 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
10 October 2001 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New director appointed (3 pages) |
16 December 1999 | Incorporation (16 pages) |
16 December 1999 | Incorporation (16 pages) |