Company NameMedikot Ltd
Company StatusDissolved
Company Number06959554
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 9 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMr Jean-Marc Renato Carriero
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed13 July 2009(2 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceSwiss
Correspondence AddressRue De Lausanne 32
1700 Fribourg
1700
Director NameMr Oybek Kodirov
Date of BirthJune 1983 (Born 40 years ago)
NationalityUzbekistan
StatusResigned
Appointed01 February 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2015)
RoleMahager
Country of ResidenceUzbekistan
Correspondence AddressLas Suite 5 Percy Street
London
W1T 1DG
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed25 March 2018(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 15044 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameMs Elna Paulette Belle
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed08 June 2021(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 March 2022)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 15044 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF

Location

Registered AddressUnit 15044 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Rakhimzhan Ishmetov
100.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
10 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Termination of appointment of Oybek Kodirov as a director on 18 March 2015 (1 page)
25 March 2015Appointment of Mr Alfred Victor Brewster as a director on 18 March 2015 (2 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
21 March 2014Appointment of Mr Oybek Kodirov as a director (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Termination of appointment of Jean-Marc Carriero as a director (1 page)
19 March 2014Administrative restoration application (3 pages)
19 March 2014Annual return made up to 11 July 2013 (13 pages)
19 March 2014Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX on 19 March 2014 (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 December 2009Ad 11/07/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
29 July 2009Director appointed jean marc renato carriero (2 pages)
13 July 2009Appointment terminated director john carter (1 page)
11 July 2009Incorporation (7 pages)