Company NameMedical Devices & Consultancy Limited
Company StatusDissolved
Company Number05968149
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 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 NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(2 months after company formation)
Appointment Duration11 years (closed 19 December 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed16 October 2006(same day as company formation)
Correspondence Address1st Floor Victory House
99-101 Regent Street
London
W1B 4EZ
Director NameSimon Henry Merriman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(same day as company formation)
RoleAccountant
Correspondence Address57 Howards Lane
London
SW15 6NY
Director NameMr Ivo Cotic
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed11 November 2010(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Eroi Di Basovizza
Savogna D'Isonzo (Go)
34070
Italy

Contact

Websitemedicaldevicesandconsultancyltd.

Location

Registered AddressStudio 3
92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at €1Transworld Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£32,282
Cash£171,106
Current Liabilities£341,259

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 16 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • EUR 1
(3 pages)
27 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • EUR 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 May 2014Termination of appointment of Ivo Cotic as a director (1 page)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • EUR 1
(5 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
16 November 2010Appointment of Mr Ivo Cotic as a director (2 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Susan Millard on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Susan Millard on 8 October 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 16/10/07; full list of members (2 pages)
18 December 2006New director appointed (1 page)
18 December 2006Director resigned (1 page)
9 November 2006Secretary's particulars changed (1 page)
16 October 2006Incorporation (31 pages)