Company NameMedicexchange (UK) Limited
Company StatusDissolved
Company Number05753937
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameTimothy Paterson Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleBusiness Executive
Correspondence Address33 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QE
Director NameMr Allan John Rowley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 10 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Egbert Road
Winchester
Hampshire
SO23 7ED
Secretary NameMr Allan John Rowley
NationalityBritish
StatusClosed
Appointed16 December 2008(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Egbert Road
Winchester
Hampshire
SO23 7ED
Director NameDuncan John Winston Sandys
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Charlwood Street
London
SW1V 2EA
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKensington Centre 66
Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2008Appointment terminated secretary christopher morse (1 page)
28 December 2008Secretary appointed allan john rowley (2 pages)
28 December 2008Registered office changed on 28/12/2008 from 7 queen street mayfair london W1J 5PB (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 April 2007Return made up to 23/03/07; full list of members (5 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
23 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 March 2006Incorporation (17 pages)
23 March 2006Secretary resigned (1 page)