Company NameMedema Limited
Company StatusDissolved
Company Number05630680
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Rene David Carl Herzfeld
Date of BirthJune 1938 (Born 85 years ago)
NationalitySwedish
StatusClosed
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 400
Anchor House, Smugglers Way
London
SW18 1EN
Secretary NameMrs Janice Elaine Pascal
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 19 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Crossway
Raynes Park
London
SW20 9JA
Secretary NameAnneli Herzfeld
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 109
Dolphin House, Riverside West
London
SW18 1DH
Director NameMrs Anneli Ingegard Herzfeld
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 2008(3 years after company formation)
Appointment Duration5 months, 1 week (resigned 10 May 2009)
RoleCompany Director
Correspondence Address109 Dolphin House Smugglers Way
Wansworth
London
SW18 1DG

Contact

Websitemedema.co.uk
Email address[email protected]
Telephone020 87809400
Telephone regionLondon

Location

Registered Address329-339 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Rene David Carl Herzfeld
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,805
Cash£47
Current Liabilities£31,455

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

9 September 2008Delivered on: 17 September 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 August 2015Application to strike the company off the register (3 pages)
25 May 2011Notice of completion of voluntary arrangement (4 pages)
30 March 2011Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
21 October 2010Court order insolvency:change of insolvency practitioner (19 pages)
25 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Rene David Carl Herzfeld on 25 January 2010 (2 pages)
15 September 2009Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
11 May 2009Appointment terminated director anneli herzfeld (1 page)
20 March 2009Return made up to 02/02/09; full list of members (9 pages)
1 February 2009Registered office changed on 01/02/2009 from NO7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
3 December 2008Director appointed anneli ingegard herzfeld (2 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2008Return made up to 21/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2008Registered office changed on 22/07/2008 from morton medical 3-9 broomhill road london SW18 4JQ (1 page)
8 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 April 2008Director's change of particulars / rene herzfeld / 03/04/2008 (1 page)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
23 January 2007Return made up to 21/11/06; full list of members (6 pages)
21 November 2005Incorporation (15 pages)