Company NameMedhoc Limited
Company StatusDissolved
Company Number04091024
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSteven Bandula
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Red Lion Street
Richmond
Surrey
TW9 1RB
Director NameDr Richard Church
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Red Lion Street
Richmond
Surrey
TW9 1RB
Secretary NameDr Richard Church
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Red Lion Street
Richmond
Surrey
TW9 1RB

Contact

Websitebone-dry.co.uk

Location

Registered Address30 Red Lion Street
Richmond
Surrey
TW9 1RB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Richard Church
50.00%
Ordinary
50 at £1Steven Bandula
50.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
30 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(4 pages)
14 November 2015Registered office address changed from 30 Red Lion Street Richmond Surrey TW9 1RB England to 30 Red Lion Street Richmond Surrey TW9 1RB on 14 November 2015 (1 page)
13 November 2015Registered office address changed from PO Box PO Box 112 26 London Road Twickenham TW1 3AZ to 30 Red Lion Street Richmond Surrey TW9 1RB on 13 November 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Register inspection address has been changed from C/O Dr Richard Church 2 Charles Street Chertsey Surrey KT16 8BH United Kingdom to 44a Church Street Twickenham TW1 3NR (1 page)
6 August 2014Registered office address changed from 102 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 26 London Road Twickenham TW1 3AZ on 6 August 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 August 2014Registered office address changed from 102 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 26 London Road Twickenham TW1 3AZ on 6 August 2014 (1 page)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
26 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from C/O Dr Steven Bandula 39 Flanders Mansions Flanders Road London W4 1NF United Kingdom on 14 November 2011 (1 page)
12 November 2011Register(s) moved to registered inspection location (1 page)
12 November 2011Register inspection address has been changed from C/O Dr Steven Bandula 39 Flanders Masions Flanders Road London W4 1NF United Kingdom (1 page)
12 November 2011Director's details changed for Dr Richard Church on 12 November 2011 (2 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
12 November 2010Secretary's details changed for Dr Richard Church on 12 November 2010 (1 page)
12 November 2010Director's details changed for Steven Bandula on 12 November 2010 (2 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 November 2009Registered office address changed from Flat 4 45a Crystal Palace Road London SE22 9EX on 22 November 2009 (1 page)
22 November 2009Register inspection address has been changed (1 page)
29 October 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 16/10/08; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
15 November 2007Return made up to 16/10/07; full list of members (2 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Registered office changed on 30/10/06 from: 4 spencer house 45A crystal palace road london SE22 9EX (1 page)
30 October 2006Return made up to 16/10/06; full list of members (2 pages)
30 October 2006Location of debenture register (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 16/10/05; full list of members (2 pages)
20 June 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 16/10/04; full list of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
8 January 2004Total exemption full accounts made up to 31 October 2002 (5 pages)
22 December 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Return made up to 16/10/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
6 November 2001Return made up to 16/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Incorporation (15 pages)