Company NameMedexscan Limited
Company StatusDissolved
Company Number05034996
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 3 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Noel Samuel Cummings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanmore Gardens
Richmond
Surrey
TW9 2HW
Secretary NameLaurence Patrick Adair
NationalityBritish
StatusClosed
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleAccountant
Correspondence Address59 Dewsbury Road
London
NW10 1EN
Secretary NameAngela Han Wen Cheung
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Manbey Grove
Stratford
London
E15 1EX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address197-205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (1 page)
22 April 2008Director's change of particulars / noel cummings / 18/04/2008 (1 page)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2007Return made up to 05/02/07; full list of members (6 pages)
29 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 September 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (2 pages)
8 February 2006Return made up to 05/02/06; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2004Registered office changed on 24/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
5 February 2004Incorporation (12 pages)