Company NameMedisoftware Limited
Company StatusDissolved
Company Number04861937
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Edwin Messeter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleCompany Director Accountant
Country of ResidenceEngland
Correspondence AddressSea Horses The Avenue
St Margarets At Cliffe
Dover
Kent
CT15 6BE
Secretary NameSecretariat (Nominees) Limited (Corporation)
StatusClosed
Appointed11 August 2003(same day as company formation)
Correspondence AddressArgyle House 29-31 Euston Road
London
NW1 2SD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr David Alexander Welch
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director/Programmer
Country of ResidenceUnited Kingdom
Correspondence Address17 Simon Avenue
Cliftonville
Margate
Kent
CT9 3DT
Director NameMr Mark Potter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director Computer Cons
Country of ResidenceEngland
Correspondence Address381 Northdown Road
Cliftonville
Margate
Kent
CT9 3PD
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Andrew Gordon Young
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address11 Goldcrest Road
Brackley
Northants
NN13 6QG

Contact

Websitemedisoftware.co.uk
Email address[email protected]
Telephone01843 609345
Telephone regionThanet

Location

Registered AddressArgyle House
29-31 Euston Road
London
NW1 2SD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1John Edwin Messeter
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
29 September 2023Application to strike the company off the register (3 pages)
4 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
22 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Mark Potter as a director on 22 April 2022 (1 page)
1 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
12 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(6 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
4 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 February 2014Director's details changed for Mr Mark Potter on 14 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Mark Potter on 14 February 2014 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Register(s) moved to registered inspection location (1 page)
5 September 2013Register(s) moved to registered inspection location (1 page)
5 September 2013Register inspection address has been changed (1 page)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(6 pages)
5 September 2013Register inspection address has been changed (1 page)
7 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
8 September 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (2 pages)
10 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (1 page)
10 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (1 page)
10 June 2010Secretary's details changed for Secretariat (Nominees) Limited on 1 June 2010 (1 page)
10 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 37B New Cavendish Street London W1G 8JR on 10 June 2010 (1 page)
16 November 2009Termination of appointment of David Welch as a director (1 page)
16 November 2009Termination of appointment of David Welch as a director (1 page)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 September 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
11 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2009Return made up to 11/08/09; full list of members (4 pages)
4 September 2009Return made up to 11/08/09; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
23 September 2008Return made up to 11/08/08; no change of members (7 pages)
23 September 2008Return made up to 11/08/08; no change of members (7 pages)
23 April 2008Appointment terminated director andrew young (1 page)
23 April 2008Appointment terminated director andrew young (1 page)
18 September 2007Return made up to 11/08/07; no change of members (8 pages)
18 September 2007Return made up to 11/08/07; no change of members (8 pages)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
18 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2006Return made up to 11/08/06; full list of members (8 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Return made up to 11/08/06; full list of members (8 pages)
12 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
15 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
15 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2005Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
15 September 2005Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2004Return made up to 11/08/04; full list of members (7 pages)
10 September 2004Return made up to 11/08/04; full list of members (7 pages)
10 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
16 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003Registered office changed on 29/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
11 August 2003Incorporation (18 pages)
11 August 2003Incorporation (18 pages)