Company NameMEDI Trader Limited
Company StatusDissolved
Company Number08083988
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameZhor Hlou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed13 March 2013(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address497a Green Lanes
Harringey
London
N4 1AL
Director NameZhor Hlou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed13 March 2013(9 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address497a Green Lanes
Harringey
London
N4 1AL
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Angelo Martino
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed28 May 2012(3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address497a Green Lanes
London
N4 1AL

Location

Registered Address497a Green Lanes
London
N4 1AL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Mrs Zhor Hlou
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 200
(14 pages)
27 June 2013Appointment of Zhor Hlou as a director (3 pages)
15 March 2013Appointment of Zhor Hlou as a director (2 pages)
15 March 2013Termination of appointment of Angelo Martino as a director (1 page)
6 June 2012Registered office address changed from 497a Green Lane London N4 1AL England on 6 June 2012 (2 pages)
6 June 2012Termination of appointment of Michael Holder as a director (2 pages)
6 June 2012Appointment of Angelo Martino as a director (3 pages)
6 June 2012Registered office address changed from 497a Green Lane London N4 1AL England on 6 June 2012 (2 pages)
6 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1
(4 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)