Company NameMediportal Limited
Company StatusDissolved
Company Number03974633
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameProf Stanton Peter Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address54 Glasslyn Road
London
N8 8RM
Director NameZoe Janine Croock
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed19 April 2000(1 week after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address21 Lyndhurst Road
London
NW3 5NX
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 week after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameLouise Sara Solomon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 week after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Director NameDr Mark Orlin Berelowitz
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(1 week after company formation)
Appointment Duration2 years, 10 months (closed 11 March 2003)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 Edmunds Walk
London
N2 0HU
Secretary NameZoe Janine Croock
NationalityGerman
StatusClosed
Appointed30 November 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address21 Lyndhurst Road
London
NW3 5NX
Secretary NameMrs Petra Adrienne Argent
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address285 Croxted Road
London
SE21 8NN

Location

Registered Address32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,131
Cash£3,397
Current Liabilities£2,593

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Application for striking-off (2 pages)
24 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 June 2001Return made up to 12/04/01; full list of members (8 pages)
25 May 2001Amen 882-1347 sh alot 22/06/00 (2 pages)
25 May 2001Amen 882-100 sh alot 22/06/00 (2 pages)
25 May 2001Amen 882-1347 sh alot 22/06/00 (2 pages)
25 May 2001Amen 882-1667 sh alot 22/06/00 (2 pages)
25 May 2001Amen 882-1667 sh alot 22/06/00 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 1079@1=1079 £ ic 10000/11079 (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Ad 13/02/01--------- £ si 1000@1=1000 £ ic 14000/15000 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 1666@1=1666 £ ic 16667/18333 (2 pages)
25 May 2001Amen 882-367 sh alot 22/06/00 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 1470@1=1470 £ ic 11079/12549 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 80@1=80 £ ic 13920/14000 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 1667@1=1667 £ ic 18333/20000 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 1667@1=1667 £ ic 15000/16667 (2 pages)
25 May 2001Amen 882-1666 sh alot 22/06/00 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 294@1=294 £ ic 13626/13920 (2 pages)
25 May 2001Amen 882-1838 sh alot 22/06/00 (2 pages)
25 May 2001Ad 13/02/01--------- £ si 1077@1=1077 £ ic 12549/13626 (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
24 August 2000Ad 22/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 June 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
12 April 2000Incorporation (19 pages)