Company NameMedeq Limited
Company StatusDissolved
Company Number04666874
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameEastwell Industries Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Martin Joseph Miller
NationalityBritish
StatusClosed
Appointed09 September 2003(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 02 November 2010)
RoleCompany Director
Correspondence Address33 Churchbank
1 Teresa Mews
London
E17 3BE
Director NameHarstead Holdings Limited (Corporation)
StatusClosed
Appointed09 September 2003(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 02 November 2010)
Correspondence AddressPO Box 71
Craigmuir Chambers Road Town
Tortola
Foreign
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address4th Floor 65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£205,464
Cash£131
Current Liabilities£60,148

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 1
(4 pages)
17 February 2010Director's details changed for Harstead Holdings Limited on 14 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Martin Joseph Miller on 14 February 2010 (1 page)
17 February 2010Director's details changed for Harstead Holdings Limited on 14 February 2010 (2 pages)
17 February 2010Secretary's details changed for Mr Martin Joseph Miller on 14 February 2010 (1 page)
19 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
19 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
13 April 2009Return made up to 14/02/09; full list of members (3 pages)
13 April 2009Return made up to 14/02/09; full list of members (3 pages)
9 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
9 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
4 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
4 July 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
6 March 2008Return made up to 14/02/08; full list of members (3 pages)
6 March 2008Return made up to 14/02/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 7 st. James's square london SW1Y 4JU (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from 4TH floor 65 kingsway london WC2B 6TD united kingdom (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Registered office changed on 05/03/2008 from 7 st. James's square london SW1Y 4JU (1 page)
5 March 2008Director's Change of Particulars / harstead holdings LIMITED / 01/01/2008 / HouseName/Number was: , now: craigmuir chambers; Street was: craigmuir chambers,, now: P.O. box 71; Area was: P.O. box 71, road town, now: road town (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Director's change of particulars / harstead holdings LIMITED / 01/01/2008 (1 page)
5 March 2008Registered office changed on 05/03/2008 from 4TH floor 65 kingsway london WC2B 6TD united kingdom (1 page)
5 March 2008Location of debenture register (1 page)
16 May 2007Amended accounts made up to 31 December 2005 (9 pages)
16 May 2007Amended accounts made up to 31 December 2005 (9 pages)
5 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 7 st james's square london swiy 4JU (1 page)
5 March 2007Registered office changed on 05/03/07 from: 7 st james's square london swiy 4JU (1 page)
5 March 2007Return made up to 14/02/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
26 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
10 March 2006Return made up to 14/02/06; full list of members (2 pages)
10 March 2006Return made up to 14/02/06; full list of members (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 7 st james's square london SW17 4JU (1 page)
8 March 2006Registered office changed on 08/03/06 from: 7 st james's square london SW17 4JU (1 page)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 April 2005Return made up to 14/02/05; full list of members (2 pages)
14 April 2005Return made up to 14/02/05; full list of members (2 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 June 2004Company name changed eastwell industries LIMITED\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed eastwell industries LIMITED\certificate issued on 15/06/04 (2 pages)
26 April 2004Return made up to 14/02/04; full list of members (6 pages)
26 April 2004Return made up to 14/02/04; full list of members (6 pages)
5 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
5 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
13 October 2003Registered office changed on 13/10/03 from: edbrooke house st johns road woking GU21 1SE (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: edbrooke house st johns road woking GU21 1SE (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
14 February 2003Incorporation (19 pages)
14 February 2003Incorporation (19 pages)