Company NameMedical Experts Limited
Company StatusDissolved
Company Number05034986
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 7 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 NameDaniel Edward Morris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressUnit 12 1-6 Batemans Row
London
EC2A 3HH
Director NameSimon Solomon Pinner
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address8 Mount Road
London
NW4 3PU
Secretary NameSimon Solomon Pinner
NationalityBritish
StatusClosed
Appointed14 February 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address8 Mount Road
London
NW4 3PU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressUnit 12 1-6 Batemans Row
London
Greater London
EC2A 3HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
25 February 2005Return made up to 05/02/05; full list of members (7 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: suite 18, folkestone ent ctre shearway road folkestone kent CT19 4RH (1 page)
5 February 2004Incorporation (12 pages)