Company NameMedireg Ltd
Company StatusDissolved
Company Number04185732
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 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 NameMs Elena Kyprianou
Date of BirthApril 1972 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed11 July 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 10 October 2017)
RoleMarketing Consultant
Country of ResidenceCyprus
Correspondence Address14 Andromachis Str.
Flat 103 - Archangelos
Nicosia
2334
Director NameChrispin Bellot
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDominican
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleConsultant
Correspondence AddressVictoria Street 42
Loubiere
Dominica
Director NameMilton Joseph Philbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDominican
StatusResigned
Appointed12 September 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 July 2012)
RoleConsultant
Country of ResidenceDomica
Correspondence Address24 Murphy's Lane
Goodwill
Dominica
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,474
Cash£10,770
Current Liabilities£7,296

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
4 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015 (1 page)
15 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
1 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Elena Kyprianou
(6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 February 2013Director's details changed for Elena Kyprianou on 20 February 2013 (2 pages)
24 January 2013Director's details changed for Elena Kyprianou on 24 January 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Termination of appointment of Milton Philbert as a director (1 page)
13 July 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 13 July 2012 (1 page)
13 July 2012Appointment of Elena Kyprianou as a director
  • ANNOTATION A second filed AP01 was registered on 10/10/2013
(3 pages)
3 July 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 23/03/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 23/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 May 2007Return made up to 23/03/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 23/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 23/03/05; full list of members (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
14 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 June 2004Return made up to 23/03/04; full list of members (5 pages)
25 April 2003Secretary's particulars changed (1 page)
25 April 2003Return made up to 23/03/03; full list of members (6 pages)
25 April 2003Registered office changed on 25/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
16 May 2002Return made up to 23/03/02; full list of members (6 pages)
24 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
23 March 2001Incorporation (14 pages)