Company NameMedics Direct (Europe) Ltd
Company StatusDissolved
Company Number06477286
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 2 months ago)
Dissolution Date19 April 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr David Cumming
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harley Street
London
W1G 9QD
Secretary NameMr David Cumming
NationalityBritish
StatusClosed
Appointed18 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Street
London
W1G 9QD
Director NameDr Katherine Sarah Goldie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(same day as company formation)
RoleMedical Doctor
Correspondence AddressAlt-Na-Craig House
Glenmore Road
Oban
PA34 4PG
Scotland

Location

Registered Address1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£105,812
Cash£4,141
Current Liabilities£97,137

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2017Liquidators' statement of receipts and payments to 6 May 2017 (4 pages)
7 December 2016Liquidators' statement of receipts and payments to 6 November 2016 (4 pages)
7 June 2016Liquidators statement of receipts and payments to 6 May 2016 (4 pages)
7 June 2016Liquidators' statement of receipts and payments to 6 May 2016 (4 pages)
3 December 2015Liquidators' statement of receipts and payments to 6 November 2015 (7 pages)
3 December 2015Liquidators statement of receipts and payments to 6 November 2015 (7 pages)
3 December 2015Liquidators statement of receipts and payments to 6 November 2015 (7 pages)
15 May 2015Liquidators statement of receipts and payments to 6 May 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 6 May 2015 (5 pages)
15 May 2015Liquidators statement of receipts and payments to 6 May 2015 (5 pages)
3 December 2014Liquidators statement of receipts and payments to 6 November 2014 (5 pages)
3 December 2014Liquidators' statement of receipts and payments to 6 November 2014 (5 pages)
3 December 2014Liquidators statement of receipts and payments to 6 November 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 6 May 2014 (6 pages)
16 May 2014Liquidators' statement of receipts and payments to 6 May 2014 (6 pages)
16 May 2014Liquidators statement of receipts and payments to 6 May 2014 (6 pages)
28 November 2013Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
28 November 2013Liquidators statement of receipts and payments to 6 November 2013 (5 pages)
28 November 2013Liquidators' statement of receipts and payments to 6 November 2013 (5 pages)
30 November 2012Appointment of a voluntary liquidator (2 pages)
30 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000
(3 pages)
14 February 2012Registered office address changed from Medics Direct (Europe) Ltd 1 Harley Street London W1G 9QD on 14 February 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2011Director's details changed for Mr David Cumming on 15 February 2011 (2 pages)
15 February 2011Secretary's details changed for Mr David Cumming on 15 February 2011 (1 page)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Director's details changed for Mr David Cumming on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 March 2009Return made up to 18/01/09; full list of members (3 pages)
31 January 2009Appointment terminate, director katherine goldie logged form (1 page)
13 January 2009Appointment terminated director katherine goldie (1 page)
18 January 2008Incorporation (15 pages)