Company NameMedigate Limited
Company StatusDissolved
Company Number04136545
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date9 August 2005 (18 years, 8 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 NameGraham David Ede
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address45 Bloomsbury Way
Camberley
Surrey
GU17 9RY
Director NameMr Graham Arthur Tyler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(4 years after company formation)
Appointment Duration6 months, 2 weeks (closed 09 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosebeth Oak Lane
Minster
Kent
ME12 3QP
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed20 January 2005(4 years after company formation)
Appointment Duration6 months, 2 weeks (closed 09 August 2005)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NameMr Brian John Message
NationalityBritish
StatusResigned
Appointed02 February 2001(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Fitzroy Park
London
N6 6HP
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 Address4th Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
17 March 2005Application for striking-off (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (1 page)
28 January 2005Registered office changed on 28/01/05 from: globe house 1 chertsey road st margaret twickenham TW1 1LR (1 page)
24 August 2004Full accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 05/01/04; full list of members (6 pages)
29 October 2003Registered office changed on 29/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
28 October 2003Full accounts made up to 31 March 2003 (6 pages)
12 February 2003Return made up to 05/01/03; full list of members (6 pages)
3 September 2002Full accounts made up to 31 March 2002 (6 pages)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002Registered office changed on 11/03/02 from: 28 ely place london WC1N 6RL (1 page)
11 March 2002Return made up to 05/01/02; full list of members (6 pages)
12 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)