London
N13 5UE
Director Name | Ms Coral Lewin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200-204 Green Lanes Palmers Green London N13 5UE |
Director Name | Ms Theresa James |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | C/O Elliot Woolfe & Rose Equity House, 128-136 Hig Edgware Middx HA8 7TT |
Director Name | Dorothy Parke |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 17 December 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elliot Woolfe & Rose Equity House, 128-136 Hig Edgware Middx HA8 7TT |
Director Name | Mr Christopher Marcus Kennedy-Bray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Elliot Woolfe & Rose Equity House, 128-136 Hig Edgware Middx HA8 7TT |
Website | medstar-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 88825222 |
Telephone region | London |
Registered Address | 200-204 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Byron Lewin 50.00% Ordinary |
---|---|
50 at £1 | Coral Lewin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,293 |
Cash | £49,335 |
Current Liabilities | £89,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
15 February 2011 | Delivered on: 18 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
2 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
24 May 2022 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 200-204 Green Lanes Palmers Green London N13 5UE on 24 May 2022 (1 page) |
14 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
12 August 2021 | Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 12 August 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
12 February 2020 | Change of name notice (2 pages) |
12 February 2020 | Resolutions
|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2017 | Termination of appointment of Christopher Marcus Kennedy-Bray as a director on 24 April 2016 (1 page) |
30 January 2017 | Termination of appointment of Christopher Marcus Kennedy-Bray as a director on 24 April 2016 (1 page) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
6 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
21 March 2012 | Appointment of Mr Christopher Marcus Kennedy-Bray as a director (2 pages) |
21 March 2012 | Appointment of Mr Christopher Marcus Kennedy-Bray as a director (2 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 January 2011 | Director's details changed for Ms Coral Hinds on 6 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Ms Coral Hinds on 6 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Ms Coral Hinds on 6 January 2011 (2 pages) |
7 January 2011 | Termination of appointment of Dorothy Parke as a director (1 page) |
7 January 2011 | Termination of appointment of Theresa James as a director (1 page) |
7 January 2011 | Termination of appointment of Theresa James as a director (1 page) |
7 January 2011 | Termination of appointment of Dorothy Parke as a director (1 page) |
17 December 2010 | Appointment of Dorothy Parke as a director (2 pages) |
17 December 2010 | Appointment of Dorothy Parke as a director (2 pages) |
6 December 2010 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
6 December 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
6 December 2010 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
6 December 2010 | Current accounting period shortened from 30 November 2011 to 31 March 2011 (1 page) |
25 November 2010 | Incorporation
|
25 November 2010 | Incorporation
|