Barbican
London
EC2Y 8BL
Secretary Name | Proffessor Michael Swash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 September 2016) |
Role | Consultant Neurologist |
Country of Residence | United Kingdom |
Correspondence Address | 106 Willoughby House Barbican London EC2Y 8BL |
Director Name | Fredrik Josephson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 17 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 September 2016) |
Role | Chief Executive Officer |
Country of Residence | Sweden |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Director Name | PÄR ÖStansjÖ |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 17 February 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 September 2016) |
Role | Chief Finance Officer |
Country of Residence | Sweden |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Director Name | Dr Henrik Andersson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 March 2004(4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 February 2014) |
Role | Doctor |
Country of Residence | Sweden |
Correspondence Address | Ostermalmsgatan 59 Stockholm Se 11450 Sweden |
Director Name | Mr Aaron Ardiri |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2004(4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 February 2014) |
Role | Computer Programmer Cto/ Direc |
Country of Residence | Sweden |
Correspondence Address | Karlbergsvagen 9 Stockholm Se 11327 Sweden |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | medhand.com |
---|
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10 at £1 | Medhand International Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £1,135 |
Current Liabilities | £1,135 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
21 February 2014 | Appointment of Fredrik Josephson as a director (2 pages) |
21 February 2014 | Termination of appointment of Aaron Ardiri as a director (1 page) |
21 February 2014 | Appointment of Pär Östansjö as a director (2 pages) |
21 February 2014 | Termination of appointment of Henrik Andersson as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Dr Henrik Andersson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Professor Michael Swash on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Aaron Ardiri on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Dr Henrik Andersson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Professor Michael Swash on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Aaron Ardiri on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 December 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Return made up to 05/03/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 75 cannon street london EC4N 5BN (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Return made up to 05/03/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
22 March 2004 | New director appointed (1 page) |
22 March 2004 | New secretary appointed;new director appointed (1 page) |
22 March 2004 | New director appointed (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
5 March 2004 | Incorporation (9 pages) |