Company NameMedisales Limited
Company StatusDissolved
Company Number03954842
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed08 May 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 04 September 2012)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 04 September 2012)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bladex Finance LTD
50.00%
Ordinary
1 at £1Olinda Investments Inc.
50.00%
Ordinary

Financials

Year2014
Turnover£36,019
Net Worth£26,696
Cash£30,442
Current Liabilities£14,018

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
9 May 2012Application to strike the company off the register (3 pages)
9 May 2012Application to strike the company off the register (3 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(5 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
(5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 October 2010Appointment of Mr Robert Brady as a director (2 pages)
1 October 2010Appointment of Mr Robert Brady as a director (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
20 February 2009Amended accounts made up to 31 March 2008 (8 pages)
20 February 2009Amended accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
28 March 2008Return made up to 23/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Registered office changed on 27/02/07 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
27 February 2007Registered office changed on 27/02/07 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 23/03/06; full list of members (6 pages)
30 March 2006Return made up to 23/03/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 23/03/05; full list of members (6 pages)
30 March 2005Return made up to 23/03/05; full list of members (6 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 April 2004Return made up to 23/03/04; full list of members (6 pages)
23 April 2004Return made up to 23/03/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
18 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
17 April 2003Return made up to 23/03/03; full list of members (6 pages)
17 April 2003Return made up to 23/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
4 April 2002Return made up to 23/03/02; full list of members (6 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor, 12 grosvenor place london SW1X 7HH (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor, 12 grosvenor place london SW1X 7HH (1 page)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
3 April 2001Return made up to 23/03/01; full list of members (6 pages)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
23 March 2000Incorporation (14 pages)