Ruislip
Middlesex
HA4 0BU
Director Name | Ms Patricia Morgan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 49b Oakley Road London N1 3LL |
Secretary Name | Mrs Maria Kasinos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Cotswold Gardens London NW2 1QT |
Director Name | Mr Anthony James Hannigan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lister Court Bridge Of Allan Stirling FK9 4QT Scotland |
Website | www.medicallogisticsltd.com/ |
---|---|
Email address | [email protected] |
Telephone | 029 97159004 |
Telephone region | Cardiff |
Registered Address | Suite 3.3 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Mr Anthony James Hannigan 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen Terence Haynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,229 |
Cash | £813 |
Current Liabilities | £30,142 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2013 | Insolvency:form 4.40 (1 page) |
5 September 2013 | Court order insolvency:replacement of liquidator (22 pages) |
5 September 2013 | Court order insolvency:replacement of liquidator (22 pages) |
5 September 2013 | INSOLVENCY:form 600 (1 page) |
5 September 2013 | Insolvency:form 600 (1 page) |
5 September 2013 | INSOLVENCY:form 4.40 (1 page) |
20 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (17 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (17 pages) |
20 August 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (17 pages) |
20 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 August 2013 | Liquidators statement of receipts and payments to 9 August 2013 (17 pages) |
20 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 16 October 2012 (17 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (17 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (17 pages) |
20 October 2011 | Appointment of a voluntary liquidator (1 page) |
20 October 2011 | Appointment of a voluntary liquidator (1 page) |
20 October 2011 | Statement of affairs with form 4.19 (7 pages) |
20 October 2011 | Statement of affairs with form 4.19 (7 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
5 October 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 5 October 2011 (1 page) |
5 September 2011 | Termination of appointment of Anthony James Hannigan as a director on 15 July 2011 (1 page) |
5 September 2011 | Termination of appointment of Anthony Hannigan as a director (1 page) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 July 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 September 2008 | Appointment terminated secretary maria kasinos (1 page) |
26 September 2008 | Director appointed anthony james hannigan (1 page) |
26 September 2008 | Director appointed stephen terence haynes (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from m kasinos 4 laurel court cuffley potters bar EN6 4LD united kingdom (1 page) |
26 September 2008 | Director appointed stephen terence haynes (1 page) |
26 September 2008 | Appointment terminated director patricia morgan (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from m kasinos 4 laurel court cuffley potters bar EN6 4LD united kingdom (1 page) |
26 September 2008 | Appointment Terminated Secretary maria kasinos (1 page) |
26 September 2008 | Director appointed anthony james hannigan (1 page) |
26 September 2008 | Appointment Terminated Director patricia morgan (1 page) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |