Company NameMedcall Limited
Company StatusDissolved
Company Number04482063
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameEurology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed24 October 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 22 January 2008)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameBunhill Plc (Corporation)
StatusClosed
Appointed20 October 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2008)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameAndrew Rae McCance
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address51 Simpson Street
London
SW11 3HW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2002(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2003)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 30 city road london EC1Y 2AG (1 page)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
2 August 2004Return made up to 10/07/04; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
23 March 2004Director's particulars changed (1 page)
18 November 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Return made up to 10/07/03; full list of members (6 pages)
27 October 2003Registered office changed on 27/10/03 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
2 March 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
18 February 2003Registered office changed on 18/02/03 from: regency house 871 high road north finchley london N12 8QA (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
28 August 2002Secretary resigned (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)