Company NameMSL Medical Ltd.
Company StatusDissolved
Company Number04401777
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years ago)
Dissolution Date8 January 2008 (16 years, 2 months ago)
Previous NameMicrocurrent Solutions Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAndrea Morretti Adimari
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed23 July 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address4 Snowbury Road
London
SW6 2NR
Secretary NameMr Richard Nagle
NationalityBritish
StatusClosed
Appointed23 July 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.5 Trade Tower
Plantation Wharf
London
SW11 3UF
Director NameRichard Adam Nagle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address3 Elvetham Road
Fleet
Hampshire
GU51 4QL
Director NameMr James William Denton Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address68 Gloucester Street
London
SW1V 4EF
Secretary NameMr James William Denton Wood
NationalityBritish
StatusResigned
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Gloucester Street
London
SW1V 4EF
Director NameMr Julian Michael Edward Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2004)
RoleDirector - Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Roland Gardens
London
SW7 3PL
Director NamePedro Mejia
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed30 May 2003(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 2003)
RoleConsultant
Correspondence Address12 Windsor Court
Moscow Road
London
W2 4SN
Secretary NameAndrea Moretti Adimari
NationalityBritish
StatusResigned
Appointed07 October 2003(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 2004)
RoleCompany Director
Correspondence Address4 Snowbury Road
London
SW6 2NR

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,677
Cash£1,243
Current Liabilities£59,420

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
10 August 2007Application for striking-off (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Ad 01/09/02--------- £ si 98@1 (2 pages)
20 November 2006Return made up to 22/03/06; no change of members (4 pages)
20 November 2006Return made up to 22/03/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Secretary resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
23 July 2004Registered office changed on 23/07/04 from: capital house 2 michael road fulham london SW6 2AD (1 page)
8 July 2004Return made up to 22/03/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: top floor 1955 building 2 michael road fulham london SW6 2AD (1 page)
27 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
29 September 2003New director appointed (1 page)
25 April 2003Director's particulars changed (1 page)
22 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 October 2002Registered office changed on 11/10/02 from: 29 harley street london W1N 1DA (1 page)
11 October 2002New director appointed (1 page)
3 July 2002Director resigned (1 page)