Company NameMedicarepro Ltd
Company StatusDissolved
Company Number08199164
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Virginie Lugie Siani
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(same day as company formation)
RoleHealth Care
Country of ResidenceEngland
Correspondence AddressUnit 22 Grosvenor Way
London
E5 9ND
Secretary NameMr Kinsthwamba Siani
StatusResigned
Appointed04 September 2014(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 October 2014)
RoleCompany Director
Correspondence Address162 Lower Broad Street
Dagenham
Essex
RM10 9JJ

Location

Registered AddressUnit 22 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £100Virginie Lugie Siani
100.00%
Ordinary

Financials

Year2014
Net Worth£8,974

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
24 June 2017Application to strike the company off the register (4 pages)
9 September 2016Registered office address changed from C/O Sylvester Siani Unit 5, Arbeit Studio 681-689 Holloway Road London N19 5SE England to C/O Sylvester Siani Unit 22 Grosvenor Way London E5 9nd on 9 September 2016 (1 page)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
28 June 2016Registered office address changed from 162 Lower Broad Street Dagenham Essex RM10 9JJ to C/O Sylvester Siani Unit 5, Arbeit Studio 681-689 Holloway Road London N19 5SE on 28 June 2016 (1 page)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 October 2014Termination of appointment of Kinsthwamba Siani as a secretary on 13 October 2014 (1 page)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Appointment of Mr Kinsthwamba Siani as a secretary on 4 September 2014 (2 pages)
4 September 2014Appointment of Mr Kinsthwamba Siani as a secretary on 4 September 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 May 2014Registered office address changed from 47 Bristol Road London E7 8HG England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 47 Bristol Road London E7 8HG England on 9 May 2014 (1 page)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
8 May 2013Registered office address changed from 16 a Dowanhill Dowanhill Road London SE6 1HJ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 16 a Dowanhill Dowanhill Road London SE6 1HJ United Kingdom on 8 May 2013 (1 page)
14 March 2013Registered office address changed from 7 Northbrook Road Southampton SO14 0BW England on 14 March 2013 (1 page)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)