Company NameMedavetic Limited
Company StatusDissolved
Company Number08456140
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Saba Kebede Geressu
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 104 Westbourne Park Road
London
W2 5PL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressFlat C
104 Westbourne Park Road
London
W2 5PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Saba Geressu
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,726
Cash£6,279
Current Liabilities£17,830

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
11 June 2015Application to strike the company off the register (3 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Director's details changed for Ms Saba Kebede Geressu on 2 March 2015 (2 pages)
25 March 2015Director's details changed for Ms Saba Kebede Geressu on 2 March 2015 (2 pages)
18 February 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Flat C 104 Westbourne Park Road London W2 5PL on 18 February 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Director's details changed for Ms Saba Kebede Geressu on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Ms Saba Kebede Geressu on 4 July 2014 (2 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
6 December 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Director's details changed for Ms Saba Kebede Geressu on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Ms Saba Kebede Geressu on 4 September 2013 (2 pages)
13 June 2013Director's details changed for Ms Saba Kebboe Geressu on 13 June 2013 (2 pages)
1 May 2013Appointment of Ms Saba Kebboe Geressu as a director (2 pages)
1 May 2013Termination of appointment of Barbara Kahan as a director (1 page)
1 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)