Company NameMedical Equipment Marketing International Limited
Company StatusDissolved
Company Number04195670
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date13 January 2004 (20 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 NameJohn Parr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(9 months after company formation)
Appointment Duration2 years (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Close
St Johns
North Holmwood
Surrey
RH5 4JU
Director NamePatrick John Parr
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(9 months after company formation)
Appointment Duration2 years (closed 13 January 2004)
RoleCompany Director
Correspondence AddressFlat 1 11 Amersham Road
New Cross
London
SE14 6QQ
Secretary NameJohn Parr
NationalityBritish
StatusClosed
Appointed01 January 2002(9 months after company formation)
Appointment Duration2 years (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lodge Close
St Johns
North Holmwood
Surrey
RH5 4JU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressKingswood Park
Bonsor Drive
Kingswood
Surrey
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 4 lodge close st johns north holmwood surrey RH5 4JU (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 April 2001Incorporation (16 pages)