Company NameMSL Medical Group Limited
Company StatusDissolved
Company Number04793772
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Julian Michael Edward Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Roland Gardens
London
SW7 3PL
Director NameRichard Adam Nagle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleAdvisor
Correspondence Address3 Elvetham Road
Fleet
Hampshire
GU51 4QL
Secretary NamePedro Mejia
NationalityItalian
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleConsultant
Correspondence Address12 Windsor Court
Moscow Road
London
W2 4SN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (1 page)
29 September 2004Return made up to 10/06/04; full list of members (7 pages)
20 July 2004Secretary resigned (1 page)
18 November 2003Compulsory strike-off action has been discontinued (1 page)
12 November 2003Withdrawal of application for striking off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Director resigned (1 page)
24 September 2003Application for striking-off (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 280 gray's inn road london WC1X 8EB (1 page)
10 June 2003Incorporation (17 pages)