Company NameMedpro (UK) Limited
Company StatusDissolved
Company Number04632266
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDr Hans Henrik Hechmann Wittrup
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(4 days after company formation)
Appointment Duration8 years, 3 months (closed 26 April 2011)
RoleMedical Director
Correspondence AddressBackavagen 19
Se-25285 Helsingborg
Sweden
Secretary NameCanute Secretaries Limited (Corporation)
StatusClosed
Appointed09 January 2003(same day as company formation)
Correspondence AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
Director NameJens Boerglum Neimann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2003(4 days after company formation)
Appointment Duration10 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressBallardene
Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameJan Terje Halvorsen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed16 July 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2005)
RoleChief Operational Officer
Correspondence AddressRimstad
6630 Tingvoll
Norway
Director NameCanute Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address3rd Floor
5 St John Street
London
EC1M 4AA

Location

Registered AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Resolutions
  • RES13 ‐ Re applic for strike off 30/09/2010
(1 page)
22 December 2010Resolutions
  • RES13 ‐ Re applic for strike off 30/09/2010
(1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
9 July 2010Full accounts made up to 31 December 2009 (11 pages)
9 July 2010Full accounts made up to 31 December 2009 (11 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(4 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(4 pages)
14 May 2009Full accounts made up to 31 December 2008 (12 pages)
14 May 2009Full accounts made up to 31 December 2008 (12 pages)
13 January 2009Return made up to 09/01/09; full list of members (3 pages)
13 January 2009Return made up to 09/01/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2008Director's Change of Particulars / hans wittrup / 01/12/2007 / Nationality was: danish, now: british; HouseName/Number was: , now: backavagen 19; Street was: 14 hurstwood, now: ; Post Town was: ascot, now: SE-25285 helsingborg; Region was: berkshire, now: ; Post Code was: SL5 9SP, now: ; Country was: denmark, now: sweden (1 page)
25 September 2008Director's change of particulars / hans wittrup / 01/12/2007 (1 page)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
9 January 2008Return made up to 09/01/08; full list of members (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
13 September 2006Full accounts made up to 31 December 2005 (14 pages)
9 January 2006Return made up to 09/01/06; no change of members (2 pages)
9 January 2006Return made up to 09/01/06; no change of members (2 pages)
2 December 2005Full accounts made up to 31 December 2004 (14 pages)
2 December 2005Full accounts made up to 31 December 2004 (14 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
27 January 2005Return made up to 09/01/05; no change of members (4 pages)
27 January 2005Return made up to 09/01/05; no change of members (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
25 May 2004Registered office changed on 25/05/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
25 May 2004Registered office changed on 25/05/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
2 February 2004Return made up to 09/01/04; full list of members (5 pages)
2 February 2004Return made up to 09/01/04; full list of members (5 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
11 February 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 February 2003Director resigned (1 page)
9 January 2003Incorporation (15 pages)