Company NameMedeasy Limited
Company StatusDissolved
Company Number05133273
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameSigma Mobility Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(1 year after company formation)
Appointment Duration18 years, 5 months (closed 24 October 2023)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Bharat Kumar Hansraj Devraj Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(1 year after company formation)
Appointment Duration18 years, 5 months (closed 24 October 2023)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Secretary NameMr Hatul Bharat Kumar Shah
NationalityBritish
StatusClosed
Appointed26 May 2005(1 year after company formation)
Appointment Duration18 years, 5 months (closed 24 October 2023)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Brandon Ashley Israelsohn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Sunnyhill Court
Sunningfields Crescent
Hendon
London
NW4 4RB
Director NameMr Hilton Israelsohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 July 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
(3 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 June 2017Director's details changed for Mr Bharat Kumar Shah on 6 June 2017 (2 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
6 June 2017Director's details changed for Mr Bharat Kumar Shah on 6 June 2017 (2 pages)
6 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
22 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Director's details changed for Mr Bharat Kumar Shah on 19 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Bharat Kumar Shah on 19 May 2015 (2 pages)
22 May 2015Secretary's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (1 page)
22 May 2015Secretary's details changed for Mr Hatul Bharat Kumar Shah on 19 May 2015 (1 page)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 5 June 2013 (1 page)
5 June 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 5 June 2013 (1 page)
5 June 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 5 June 2013 (1 page)
5 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2010Termination of appointment of Brandon Israelsohn as a director (1 page)
14 September 2010Termination of appointment of Brandon Israelsohn as a director (1 page)
14 September 2010Termination of appointment of Hilton Israelsohn as a director (1 page)
14 September 2010Termination of appointment of Hilton Israelsohn as a director (1 page)
8 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Hilton Israelsohn on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Hilton Israelsohn on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Brandon Ashley Israelsohn on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Brandon Ashley Israelsohn on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Brandon Ashley Israelsohn on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Hilton Israelsohn on 1 October 2009 (2 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
3 June 2009Return made up to 19/05/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 June 2008Return made up to 19/05/08; no change of members (8 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 June 2008Return made up to 19/05/08; no change of members (8 pages)
10 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 July 2007Return made up to 19/05/07; no change of members (8 pages)
4 July 2007Return made up to 19/05/07; no change of members (8 pages)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 May 2006Return made up to 19/05/06; full list of members (8 pages)
25 May 2006Return made up to 19/05/06; full list of members (8 pages)
9 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 June 2005Return made up to 19/05/05; full list of members (6 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Return made up to 19/05/05; full list of members (6 pages)
24 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
22 March 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
19 May 2004Incorporation (17 pages)
19 May 2004Incorporation (17 pages)