Company NameMedexonline (Italy) Limited
Company StatusDissolved
Company Number03941074
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameQ.S.G. Limited

Business Activity

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

Directors

Director NameRalph Elman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameMr Sean Birch Flanagan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed17 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
Old Brompton Road Earls Court
London
SW5 0DA
Secretary NameRalph Elman
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

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£1

Accounts

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

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (1 page)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001Location of register of members (1 page)
18 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 March 2000Company name changed Q.S.G. LIMITED\certificate issued on 28/03/00 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
7 March 2000Incorporation (14 pages)