Company NameMedhand (UK) Limited
Company StatusDissolved
Company Number05064407
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date27 September 2016 (7 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 NameProffessor Michael Swash
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months (closed 27 September 2016)
RoleConsultant Neurologist
Country of ResidenceUnited Kingdom
Correspondence Address106 Willoughby House
Barbican
London
EC2Y 8BL
Secretary NameProffessor Michael Swash
NationalityBritish
StatusClosed
Appointed15 March 2004(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months (closed 27 September 2016)
RoleConsultant Neurologist
Country of ResidenceUnited Kingdom
Correspondence Address106 Willoughby House
Barbican
London
EC2Y 8BL
Director NameFredrik Josephson
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed17 February 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 September 2016)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Director NamePÄR ÖStansjÖ
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed17 February 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 27 September 2016)
RoleChief Finance Officer
Country of ResidenceSweden
Correspondence Address107-111 Fleet Street
London
EC4A 2AB
Director NameDr Henrik Andersson
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2004(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 17 February 2014)
RoleDoctor
Country of ResidenceSweden
Correspondence AddressOstermalmsgatan 59
Stockholm
Se 11450
Sweden
Director NameMr Aaron Ardiri
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2004(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 17 February 2014)
RoleComputer Programmer Cto/ Direc
Country of ResidenceSweden
Correspondence AddressKarlbergsvagen 9
Stockholm
Se 11327
Sweden
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemedhand.com

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Medhand International Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£1,135
Current Liabilities£1,135

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10
(5 pages)
21 February 2014Appointment of Fredrik Josephson as a director (2 pages)
21 February 2014Termination of appointment of Aaron Ardiri as a director (1 page)
21 February 2014Appointment of Pär Östansjö as a director (2 pages)
21 February 2014Termination of appointment of Henrik Andersson as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Dr Henrik Andersson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Professor Michael Swash on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Aaron Ardiri on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Dr Henrik Andersson on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Professor Michael Swash on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Aaron Ardiri on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 05/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 December 2008Return made up to 05/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Return made up to 05/03/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: 75 cannon street london EC4N 5BN (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Return made up to 05/03/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
22 March 2004New director appointed (1 page)
22 March 2004New secretary appointed;new director appointed (1 page)
22 March 2004New director appointed (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
5 March 2004Incorporation (9 pages)