Company NameMedical Logistics Ltd
Company StatusDissolved
Company Number06536378
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date20 November 2013 (10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Stephen Terence Haynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 20 November 2013)
RoleCompany Director
Country of ResidenceMiddlesex
Correspondence Address11 Paignton Road
Ruislip
Middlesex
HA4 0BU
Director NameMs Patricia Morgan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address49b Oakley Road
London
N1 3LL
Secretary NameMrs Maria Kasinos
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Cotswold Gardens
London
NW2 1QT
Director NameMr Anthony James Hannigan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lister Court
Bridge Of Allan
Stirling
FK9 4QT
Scotland

Contact

Websitewww.medicallogisticsltd.com/
Email address[email protected]
Telephone029 97159004
Telephone regionCardiff

Location

Registered AddressSuite 3.3 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Mr Anthony James Hannigan
50.00%
Ordinary
50 at £1Mr Stephen Terence Haynes
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,229
Cash£813
Current Liabilities£30,142

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2013Insolvency:form 4.40 (1 page)
5 September 2013Court order insolvency:replacement of liquidator (22 pages)
5 September 2013Court order insolvency:replacement of liquidator (22 pages)
5 September 2013INSOLVENCY:form 600 (1 page)
5 September 2013Insolvency:form 600 (1 page)
5 September 2013INSOLVENCY:form 4.40 (1 page)
20 August 2013Liquidators statement of receipts and payments to 9 August 2013 (17 pages)
20 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (17 pages)
20 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (17 pages)
20 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
20 August 2013Liquidators statement of receipts and payments to 9 August 2013 (17 pages)
20 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
5 December 2012Liquidators statement of receipts and payments to 16 October 2012 (17 pages)
5 December 2012Liquidators' statement of receipts and payments to 16 October 2012 (17 pages)
5 December 2012Liquidators' statement of receipts and payments to 16 October 2012 (17 pages)
20 October 2011Appointment of a voluntary liquidator (1 page)
20 October 2011Appointment of a voluntary liquidator (1 page)
20 October 2011Statement of affairs with form 4.19 (7 pages)
20 October 2011Statement of affairs with form 4.19 (7 pages)
20 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-17
(1 page)
5 October 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 5 October 2011 (1 page)
5 September 2011Termination of appointment of Anthony James Hannigan as a director on 15 July 2011 (1 page)
5 September 2011Termination of appointment of Anthony Hannigan as a director (1 page)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(4 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(4 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Return made up to 17/03/09; full list of members (3 pages)
8 July 2009Return made up to 17/03/09; full list of members (3 pages)
26 September 2008Appointment terminated secretary maria kasinos (1 page)
26 September 2008Director appointed anthony james hannigan (1 page)
26 September 2008Director appointed stephen terence haynes (1 page)
26 September 2008Registered office changed on 26/09/2008 from m kasinos 4 laurel court cuffley potters bar EN6 4LD united kingdom (1 page)
26 September 2008Director appointed stephen terence haynes (1 page)
26 September 2008Appointment terminated director patricia morgan (1 page)
26 September 2008Registered office changed on 26/09/2008 from m kasinos 4 laurel court cuffley potters bar EN6 4LD united kingdom (1 page)
26 September 2008Appointment Terminated Secretary maria kasinos (1 page)
26 September 2008Director appointed anthony james hannigan (1 page)
26 September 2008Appointment Terminated Director patricia morgan (1 page)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)