Company NameMedates Limited
Company StatusDissolved
Company Number03961818
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)
Previous NameMedex.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFredrik Bjorn Christian Brag
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Rue Victor Hugo
Carrieres Sur Seine
78420
Foreign
France
Director NameHans Von Celsing
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAlbemarle House
1 Albemarle Street
London
W1X 3HF
Secretary NameHans Von Celsing
NationalitySwedish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAlbemarle House
1 Albemarle Street
London
W1X 3HF
Secretary NameMr John Boyd Quibell
NationalityBritish
StatusClosed
Appointed05 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameAnthony David Peake
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2003)
RoleConsultant
Correspondence AddressSt Benets
Main Road
Owslebury
Hampshire
SO21 1LU
Director NameMr John Boyd Quibell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Secretary NameMichael William Bennett
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield House
Creake Road, Burnham Market
Kings Lynn
Norfolk
PE31 8EN

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1X 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,030,416
Cash£77,078
Current Liabilities£1,109,299

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
3 September 2002Application for striking-off (1 page)
4 July 2002Return made up to 28/03/02; full list of members (11 pages)
4 July 2002Registered office changed on 04/07/02 from: 4TH floor 16 old bond street london W1X 3DB (1 page)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
6 September 2001Accounting reference date extended from 31/12/00 to 31/08/01 (1 page)
20 April 2001Return made up to 28/03/01; full list of members (7 pages)
14 March 2001Registered office changed on 14/03/01 from: 16 balaclava road surbiton surrey KT6 5PW (1 page)
15 December 2000Company name changed medex.com LIMITED\certificate issued on 18/12/00 (2 pages)
24 July 2000New secretary appointed (2 pages)
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
23 June 2000Ad 01/06/00--------- us$ si [email protected]=10000 us$ ic 0/10000 (2 pages)
23 June 2000Nc inc already adjusted 01/06/00 (1 page)
22 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Incorporation (19 pages)