Company NameMedionic Ltd
Company StatusDissolved
Company Number04228392
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date17 May 2005 (18 years, 11 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 NameWade Jonathan David Barker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressFlat4 5 Prince Of Wales Terrace
London
W4 2EY
Director NameRobert Ian Simpson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2005)
RoleChartered Accountant
Correspondence Address9 Dawson Road
London
NW2 6UB
Secretary NameRobert Ian Simpson
NationalityBritish
StatusClosed
Appointed30 June 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2005)
RoleChartered Accountant
Correspondence Address9 Dawson Road
London
NW2 6UB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Dawson Road
London
NW2 6UB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 June 2004Return made up to 04/06/03; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 October 2002Return made up to 04/06/02; full list of members (7 pages)
30 August 2001Registered office changed on 30/08/01 from: 9 dawson rd london NW2 6UB (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 39A leicester road salford M7 4AS (1 page)