Company NameMedbiotek Limited
Company StatusDissolved
Company Number05015477
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed10 May 2011(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 21 July 2015)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed24 June 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2011)
Correspondence Address34 South Molton Street
Mayfair
London
W1K 5RG
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered Address3 The Shrubberies, George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

2 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
18 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
3 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (4 pages)
18 May 2011Appointment of Douglas James Morley Hulme as a director (2 pages)
18 May 2011Termination of appointment of Andrew Stuart as a director (1 page)
18 May 2011Termination of appointment of Globservices Limited as a director (1 page)
18 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
18 May 2011Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 18 May 2011 (1 page)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (4 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a small company made up to 31 January 2009 (4 pages)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
9 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
25 September 2009Registered office changed on 25/09/2009 from 15 stratton street london W1J 8LQ (1 page)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
12 November 2008Accounts for a small company made up to 31 January 2008 (4 pages)
29 January 2008Registered office changed on 29/01/08 from: 15 stratton street mayfair london W1J 8LQ (1 page)
18 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 1 berkeley street london W1J 8DJ (1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
24 January 2007Return made up to 14/01/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (4 pages)
16 January 2006Return made up to 14/01/06; full list of members (3 pages)
19 December 2005Accounts for a small company made up to 31 January 2005 (4 pages)
9 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 July 2005Registered office changed on 08/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005New director appointed (1 page)
24 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Director's particulars changed (1 page)
5 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 January 2004Incorporation (19 pages)