Company NameMedrose Limited
DirectorMaria Hassabis
Company StatusDissolved
Company Number04136537
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 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 NameMaria Hassabis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCypriot
StatusCurrent
Appointed05 January 2001(same day as company formation)
RoleExecutive Director
Correspondence Address3 Andrea Laskaratou Str
Flat 302
Nicosia
1045
Cyprus
Secretary NameJOKA Secretarial Limited (Corporation)
StatusCurrent
Appointed05 January 2001(same day as company formation)
Correspondence AddressMargarita House
15 Them Dervis Street
Nicosia
PO Box 5411
Cy1309
Director NameVaso Hadjiconstanti
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleExecutive Director
Correspondence Address4 Malakasi Street
Flat 303
Ay Omoloyitaes
1082
Cyprus
Director NameNicolae Bogdan Buzaianu
Date of BirthDecember 1968 (Born 55 years ago)
NationalityRomanian
StatusResigned
Appointed20 February 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2001)
RoleCompany Director
Correspondence AddressStr Maxim Gorki 32-34
Sector 1
Bucharest
Foreign
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 10 orange street haymarket london WC2H 7DQ (1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2004Declaration of solvency (3 pages)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 January 2004Return made up to 05/01/04; full list of members (6 pages)
26 October 2003Full accounts made up to 31 December 2002 (14 pages)
13 January 2003Return made up to 05/01/03; full list of members (5 pages)
17 December 2002Full accounts made up to 31 December 2001 (14 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 February 2002Return made up to 02/02/02; full list of members (9 pages)
8 May 2001Director's particulars changed (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Registered office changed on 28/02/01 from: 10 orange street haymarket london WC2H 7DQ (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 February 2001Registered office changed on 14/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
14 February 2001£ nc 100/1000 08/02/01 (1 page)