Company NameM & G Medical Limited
Company StatusDissolved
Company Number07433513
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 4 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMr Lee John Pearman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMr Lee John Pearman
StatusClosed
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Lawrence Mark Devon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Edward Close
Romford
Essex
RM2 6QH

Location

Registered AddressRiverside House
1 - 5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Devon Pearman Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,405
Current Liabilities£95,048

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
18 August 2014Application to strike the company off the register (3 pages)
18 August 2014Application to strike the company off the register (3 pages)
29 July 2014Termination of appointment of Lawrence Mark Devon as a director on 27 June 2014 (1 page)
29 July 2014Termination of appointment of Lawrence Mark Devon as a director on 27 June 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
4 December 2012Annual return made up to 9 November 2012 (5 pages)
4 December 2012Annual return made up to 9 November 2012 (5 pages)
4 December 2012Annual return made up to 9 November 2012 (5 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
2 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)