Company NameMEI Healthcare Limited
Company StatusDissolved
Company Number07939963
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Baltzer
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed04 March 2016(4 years after company formation)
Appointment Duration1 year, 1 month (closed 25 April 2017)
RoleHealthcare Development
Country of ResidenceUnited States
Correspondence AddressMei 11772 West Sample Rd
Coral Springs
33065
Director NameMr Gordon Baltzer
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11772 West Sample Road
Coral Springs
Florida
33065
Director NameArthur Porter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressPetit Bleu Old Fort Bay
Nassau
PO Box Cr-56766
Director NameProf Karol Sikora
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameMr David Knott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 March 2016)
RoleHealthcare Developer
Country of ResidenceEngland
Correspondence Address59 Trinity Church Road
London
SW13 8EN

Location

Registered Address21 Dorset Square
London
NW1 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Mei Healthcare Inc
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
14 June 2016Registered office address changed from 59 Trinity Church Road London SW13 8EN England to 21 Dorset Square London NW1 6QG on 14 June 2016 (1 page)
14 June 2016Termination of appointment of a director (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Appointment of Mr Gordon Baltzer as a director on 4 March 2016 (2 pages)
6 March 2016Termination of appointment of David Knott as a director on 4 March 2016 (1 page)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
6 October 2015Termination of appointment of Karol Sikora as a director on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Karol Sikora as a director on 6 October 2015 (1 page)
5 October 2015Appointment of Mr David Knott as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr David Knott as a director on 1 October 2015 (2 pages)
4 October 2015Registered office address changed from 21 Dorset Square London NW1 6QG to 59 Trinity Church Road London SW13 8EN on 4 October 2015 (1 page)
4 October 2015Registered office address changed from 21 Dorset Square London NW1 6QG to 59 Trinity Church Road London SW13 8EN on 4 October 2015 (1 page)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
8 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 100
(3 pages)
3 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Gordon Baltzer as a director (1 page)
8 May 2012Termination of appointment of Arthur Porter as a director (1 page)
8 May 2012Termination of appointment of Arthur Porter as a director (1 page)
7 February 2012Incorporation (35 pages)