Company NameMedicalsec Limited
Company StatusDissolved
Company Number04282185
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 8 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFiona Charlotte Lascelles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(5 days after company formation)
Appointment Duration2 years, 2 months (closed 18 November 2003)
RolePractice Management
Correspondence AddressThe Chalet
9 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameRichard Lewis Steele
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(5 days after company formation)
Appointment Duration2 years, 2 months (closed 18 November 2003)
RoleIT Consultant
Correspondence Address7 Linden Crescent
Kingston Upon Thames
Surrey
KT1 3DZ
Secretary NameDavid William Lascelles
NationalityBritish
StatusClosed
Appointed10 September 2001(5 days after company formation)
Appointment Duration2 years, 2 months (closed 18 November 2003)
RoleCompany Director
Correspondence Address9 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Chalet
9 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
23 June 2003Application for striking-off (1 page)
15 October 2002Return made up to 05/09/02; full list of members (7 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: sjd accountancy norman house black prince yard 207-209 high street berkhampsted hertfordshire HP4 1AD (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001Director resigned (1 page)