Company NameMEDX Global Ltd
Company StatusDissolved
Company Number07278012
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr Farhang Hessami
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed09 June 2010(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address1805 City Heights
Victoria Bridge Street
Salford
M3 5AS

Location

Registered Address37 Floor One Canada Square
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aziz Goharani
100.00%
Ordinary

Financials

Year2014
Net Worth£73,050
Cash£50
Current Liabilities£17,284

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50
(3 pages)
30 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 50
(3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
2 July 2012Registered office address changed from 81 Gerry Raffles Square London E15 1BQ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 81 Gerry Raffles Square London E15 1BQ United Kingdom on 2 July 2012 (1 page)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Director's details changed for Dr Farhang Hessami on 17 October 2011 (2 pages)
12 October 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 12 October 2011 (1 page)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)