Company NameA E Medicolegal Limited
DirectorsRobert Neil Lipman and James Albert Simpson
Company StatusLiquidation
Company Number04717334
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Neil Lipman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleDoctor
Correspondence Address23 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameRobert Neil Lipman
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleDoctor
Correspondence Address23 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMr James Albert Simpson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(5 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerrywood
Hookheath Avenue
Woking
Surrey
GU22 0HN
Director NameMrs Eleanor Clare Lipman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameGideon Joel Lipman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameJoshua Gabriel Lipman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameDavid Wayne Harding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2008)
RoleSolicitor
Correspondence AddressSycamore Lodge
Woodland Grange Richings Park
Iver
Bucks
SL0 9DN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressVantage Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2006
Net Worth-£64,229
Current Liabilities£94,629

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 April 2017 (overdue)

Filing History

19 March 2013Liquidators statement of receipts and payments to 24 November 2012 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
19 March 2013Liquidators statement of receipts and payments to 24 May 2012 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 24 May 2012 (5 pages)
19 March 2013Liquidators' statement of receipts and payments to 24 November 2012 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 24 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 24 May 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 24 November 2010 (5 pages)
17 August 2010Registered office address changed from Van Gogh House 10 Holme Court Twickenham Road Isleworth TW7 7DJ on 17 August 2010 (2 pages)
11 August 2010Appointment of a voluntary liquidator (1 page)
11 August 2010Liquidators statement of receipts and payments to 24 May 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2008Appointment terminated director david harding (1 page)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 June 2005Registered office changed on 30/06/05 from: harben house, harben parade finchley road london NW3 6LH (1 page)
15 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Return made up to 31/03/04; full list of members (9 pages)
22 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
22 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2004Ad 09/03/04--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
22 March 2004£ nc 1000/10000 09/03/04 (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
1 September 2003Ad 02/06/03--------- £ si 999@1 (2 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
16 June 2003Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Memorandum and Articles of Association (7 pages)
10 April 2003Company name changed ae medicalegal LIMITED\certificate issued on 10/04/03 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003New secretary appointed;new director appointed (1 page)
9 April 2003New director appointed (1 page)
9 April 2003Director resigned (1 page)
31 March 2003Incorporation (9 pages)