Company NameMedkoff Company (UK) Limited
Company StatusDissolved
Company Number04178803
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameUnited Makes Limited

Business Activity

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

Directors

Director NameSonja Lins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityLiechtenstein
StatusClosed
Appointed28 May 2003(2 years, 2 months after company formation)
Appointment Duration4 years (closed 12 June 2007)
RoleConsultant
Correspondence AddressAm Schraegen Weg 17
Vaduz
Fl-9490
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 12 June 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameIgor Marfut
Date of BirthJune 1966 (Born 57 years ago)
NationalityUkrainian
StatusResigned
Appointed18 May 2001(2 months after company formation)
Appointment Duration2 years (resigned 28 May 2003)
RoleOfficial Translator
Correspondence AddressArtjema Str. 8a
No 13
Dnepropetrovsk
Foreign
Director NameMr Clifford James Lewin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2003)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address26 Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Director NameBluewall Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address1st Floor
48 Conduit Street
London
W1S 2YR
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
18 January 2007Application for striking-off (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 October 2006Full accounts made up to 31 December 2004 (15 pages)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
23 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 April 2005Return made up to 13/03/05; full list of members (2 pages)
14 March 2005Amended accounts made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 August 2004Secretary's particulars changed (1 page)
12 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 June 2004Return made up to 13/03/04; full list of members (6 pages)
26 April 2004Auditor's resignation (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (1 page)
5 January 2004Registered office changed on 05/01/04 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
31 October 2003Memorandum and Articles of Association (31 pages)
20 October 2003Company name changed united makes LIMITED\certificate issued on 20/10/03 (2 pages)
19 September 2003Secretary's particulars changed (1 page)
18 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 1ST floor 48 conduit street london W1S 2YR (1 page)
15 May 2003Director resigned (2 pages)
25 March 2003Return made up to 13/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 February 2003New director appointed (2 pages)
29 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
18 March 2002Return made up to 13/03/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
27 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 May 2001Memorandum and Articles of Association (31 pages)
18 May 2001Company name changed daisyrose LIMITED\certificate issued on 18/05/01 (2 pages)
13 March 2001Incorporation (19 pages)