Company NameMedinanotech Limited
Company StatusDissolved
Company Number09108368
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameSCVP Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mueen Mufti
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Beechwood Gardens
Slough
SL1 2HR
Secretary NameMueen Mufti
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address42 Beechwood Gardens
Slough
SL1 2HR

Location

Registered AddressF24 Sabichi House 5 Wadsworth Road
Perivale
Greenford
Middx
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

1 at £1Mueen Mufti
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Termination of appointment of Mueen Mufti as a secretary on 1 August 2017 (1 page)
23 May 2018Termination of appointment of Mueen Mufti as a director on 1 August 2017 (1 page)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
18 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
28 July 2017Registered office address changed from 42 Beechwood Gardens Slough Berkshire SL1 2HR to F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 42 Beechwood Gardens Slough Berkshire SL1 2HR to F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD on 28 July 2017 (1 page)
1 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
19 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(21 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 1
(21 pages)