Company NameMedical Diagnostics Europe Limited
Company StatusDissolved
Company Number03964886
CategoryPrivate Limited Company
Incorporation Date5 April 2000(23 years, 12 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)
Previous NameQuesta Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameDr John Russell Lambert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Site Mount Park Road
Harrow
Middlesex
HA1 3JY
Secretary NameMs Joan Francis O'Connor
NationalityBritish
StatusClosed
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Site Mount Park Road
Harrow
Middlesex
HA1 3JY
Director NameDr Anthony Haystead
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMd Diagnostic Surrey Technology
Centre 40 Occam Road
Guildford
Surrey
GU2 7YG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressThe Site
Mount Park Road
Harrow
Middlesex
HA1 3JY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

80 at £1John Lambert
80.00%
Ordinary
10 at £1Joan O'connor
10.00%
Ordinary
10 at £1Medical Diagnostics Anstralasia Pty LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,303
Cash£553
Current Liabilities£62,478

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Registered office address changed from Md Diagnostic Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 15 April 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Termination of appointment of Anthony Haystead as a director (1 page)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Director's details changed for Dr Anthony Haystead on 16 April 2012 (2 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Dr John Russell Lambert on 5 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Anthony Haystead on 5 April 2010 (2 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Dr Anthony Haystead on 5 April 2010 (2 pages)
11 May 2010Director's details changed for Dr John Russell Lambert on 5 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
4 September 2008Return made up to 05/04/08; full list of members (4 pages)
4 September 2008Secretary's change of particulars / joan oconnor / 03/09/2008 (2 pages)
4 September 2008Director's change of particulars / john lambert / 03/09/2008 (1 page)
1 July 2008Amended accounts made up to 31 March 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 July 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 May 2006Return made up to 05/04/06; full list of members (8 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Return made up to 05/04/05; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 57 west drive harrow middlesex HA3 6TX (1 page)
28 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 05/04/04; no change of members (7 pages)
5 April 2004Amended accounts made up to 31 March 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
6 May 2003Return made up to 05/04/03; no change of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 September 2002Return made up to 05/04/02; full list of members (6 pages)
23 September 2002Ad 17/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
2 July 2002New director appointed (1 page)
2 July 2002Registered office changed on 02/07/02 from: the counting house 352 pinner road harrow middlesex HA2 6DZ (1 page)
23 August 2001Return made up to 05/04/01; full list of members (6 pages)
21 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
20 February 2001Company name changed questa enterprises LIMITED\certificate issued on 20/02/01 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 April 2000Incorporation (15 pages)