Company NameMedison Koll Limited
Company StatusDissolved
Company Number04711757
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NameOJD - Overseas Jewels Distribution Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Richard Minnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(4 years, 2 months after company formation)
Appointment Duration6 years (closed 04 June 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Colborne Way
Worcester Park
Surrey
KT4 8LY
Director NameAndrew Thomas Hulston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleChartered Architect
Correspondence Address30 Andover Road
Twickenham
Middlesex
TW2 6PD
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Phantos Tradings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£843,806
Cash£8,309
Current Liabilities£770,561

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Termination of appointment of Mcs Formations Limited as a secretary on 6 February 2013 (1 page)
12 February 2013Termination of appointment of Mcs Formations Limited as a secretary (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 2
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Full accounts made up to 31 March 2010 (9 pages)
12 August 2011Full accounts made up to 31 March 2010 (9 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
15 April 2009Return made up to 26/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 26/03/08; full list of members (3 pages)
11 April 2008Return made up to 26/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
26 March 2007Return made up to 26/03/07; full list of members (2 pages)
5 February 2007Memorandum and Articles of Association (11 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Memorandum and Articles of Association (11 pages)
20 December 2006Company name changed ojd - overseas jewels distributi on LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed ojd - overseas jewels distributi on LIMITED\certificate issued on 20/12/06 (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 26/03/05; full list of members (2 pages)
5 April 2005Return made up to 26/03/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 26/03/04; full list of members (5 pages)
5 April 2004Return made up to 26/03/04; full list of members (5 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)