Company NameMedical Ventures Limited
Company StatusDissolved
Company Number04305254
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Directors

Director NameSusan Lambert
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleVenture Capitalist
Correspondence Address20 Pinel Close
Virginia Park
Virginia Water
Surrey
GU25 4SP
Secretary NameMr Nicholas Blech
NationalityBritish
StatusClosed
Appointed02 November 2001(2 weeks, 3 days after company formation)
Appointment Duration1 year (closed 05 November 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 The Linnets
Cottenham
Cambridge
Cambridgeshire
CB24 8XZ
Director NameMr Daniel James William Roach
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(5 months, 1 week after company formation)
Appointment Duration7 months, 1 week (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HT
Director NameDavid Anthony Gough
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Lane
Little Eversden
Cambridge
Cambridgeshire
CB3 7HQ
Secretary NameMr Ian William Robert McIntyre
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Claremont Road
London
N6 5BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Maxwell Batley
Lonsdale Chambers
27 Chancery Lane
London
WC2A 1PA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Application for striking-off (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (3 pages)
19 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
19 November 2001Ad 02/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
25 October 2001New director appointed (3 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (17 pages)