Company NameMedzenica Limited
Company StatusDissolved
Company Number09038894
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMr Tuhel Ahmed Almaleque
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RolePhysician
Country of ResidenceEngland
Correspondence AddressFlat 52 31 Millharbour
London
E14 9FQ

Location

Registered AddressFlat 52 31 Millharbour
London
E14 9FQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Tuhel Ahmed Almaleque
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 September 2016Registered office address changed from 174 Old Montague Street London E1 5NA to C/O Taxclaim Accountants Ltd the Busworks United House North Road London N7 9DP on 26 September 2016 (1 page)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Registered office address changed from 289 Bethnal Green Road London E2 6AH United Kingdom to 174 Old Montague Street London E1 5NA on 6 October 2015 (1 page)
6 October 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Registered office address changed from 289 Bethnal Green Road London E2 6AH United Kingdom to 174 Old Montague Street London E1 5NA on 6 October 2015 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)