Company NameMedicare Trade Limited
Company StatusDissolved
Company Number07045009
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Aya Poushkar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Forward Financial Accounting Limited Catalyst
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Director NameMrs Zhamila Ismailova
Date of BirthAugust 1963 (Born 60 years ago)
NationalityUkrainian
StatusClosed
Appointed01 January 2014(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressC/O Forward Financial Accounting Limited Catalyst
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Director NameMrs Aya Poushkar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Top
London
NW11 6EE

Contact

Websitemedicare-trade.com
Email address[email protected]
Telephone020 78210321
Telephone regionLondon

Location

Registered AddressC/O Forward Financial Accounting Limited Catalyst House
720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Aya Poushkar
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,686
Cash£43
Current Liabilities£750

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
13 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 March 2015Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3 First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page)
7 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
29 July 2014Previous accounting period extended from 29 October 2013 to 31 October 2013 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 March 2014Appointment of Mrs Zhamila Ismailova as a director (2 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 29 October 2012 (3 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 29 October 2011 (4 pages)
16 July 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
28 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 30 October 2010 (4 pages)
13 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from 30 Cumberland Street London SW1V 4LX England on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 30 Cumberland Street London SW1V 4LX England on 5 October 2010 (1 page)
23 October 2009Appointment of Mrs Aya Anthony Poushkar as a director (2 pages)
23 October 2009Termination of appointment of Aya Poushkar as a director (1 page)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)