Company NameMedilla Limited
Company StatusDissolved
Company Number07131945
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 2 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThomas Sketchley
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2010(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bramerton Street
London
SW3 5LA
Secretary NameThomas Sketchley
NationalityBritish
StatusClosed
Appointed16 February 2010(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address30 Bramerton Street
London
SW3 5LA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Alexander Bernard Greenwell
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Epple Road
London
SW6 4DH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Bramerton Street
London
SW3 5LA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

1 at £1Thomas Sketchley
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
18 January 2016Registered office address changed from 8 Epple Road London SW6 4DH to 30 Bramerton Street London SW3 5LA on 18 January 2016 (1 page)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
5 October 2014Accounts made up to 31 January 2014 (2 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (3 pages)
14 November 2013Accounts made up to 31 January 2013 (2 pages)
17 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
29 October 2012Accounts made up to 31 January 2012 (2 pages)
18 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of Alexander Bernard Greenwell as a director on 23 March 2011 (1 page)
17 February 2012Secretary's details changed for Thomas Sketchley on 23 March 2011 (1 page)
17 October 2011Accounts made up to 31 January 2011 (2 pages)
2 February 2011Registered office address changed from 8 Epple Road London SW6 4DH United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 33 Bury Walk London SW3 6QD on 2 February 2011 (1 page)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 February 2011Registered office address changed from 33 Bury Walk London SW3 6QD on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 8 Epple Road London SW6 4DH United Kingdom on 2 February 2011 (1 page)
19 March 2010Appointment of Thomas Sketchley as a director (3 pages)
19 March 2010Appointment of Thomas Sketchley as a secretary (3 pages)
19 March 2010Appointment of Alec Greenwell as a director (3 pages)
3 March 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 3 March 2010 (2 pages)
18 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
18 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 January 2010Incorporation (48 pages)