Company NameMedicom Communications Limited
DirectorStephen Gerald Townsend
Company StatusDissolved
Company Number04807814
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Gerald Townsend
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaforth House
Littleworth Common Road
Esher
Surrey
KT10 9UE
Secretary NameCarolyn Mary Jeune Townsend
NationalityBritish
StatusCurrent
Appointed13 August 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence AddressSeaforth House
Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£404,557
Cash£169,234
Current Liabilities£45,501

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2007Dissolved (1 page)
22 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2006Registered office changed on 11/09/06 from: seaforth house littleworth common road esher KT10 9UE (1 page)
6 September 2006Declaration of solvency (3 pages)
6 September 2006Appointment of a voluntary liquidator (2 pages)
6 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 July 2006Return made up to 23/06/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 August 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
23 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
23 August 2003New secretary appointed (2 pages)
23 August 2003New director appointed (2 pages)