Liquidation
Company Information for MEDI-1 LIMITED
C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE, 27 CLEMENTS LANE, LONDON, EC4N 7AE,
|
Company Registration Number
08787098
Private Limited Company
Liquidation |
Company Name | |
---|---|
MEDI-1 LIMITED | |
Legal Registered Office | |
C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE 27 CLEMENTS LANE LONDON EC4N 7AE Other companies in TN1 | |
Company Number | 08787098 | |
---|---|---|
Company ID Number | 08787098 | |
Date formed | 2013-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 09:37:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEDI-1 ACADEMY LIMITED | OSNEY LODGE FARM, BYERS LANE SOUTH GODSTONE SURREY RH9 8JH | Active - Proposal to Strike off | Company formed on the 2007-08-30 | |
MEDI-1 EVENTS LIMITED | OSNEY LODGE FARM BYERS LANE, SOUTH GODSTONE GODSTONE RH9 8JH | Active - Proposal to Strike off | Company formed on the 2018-01-16 | |
MEDI-1O BILLING SERVIECES, INC. | 1692 WEST 59TH STREET HIALEAH FL 33012 | Inactive | Company formed on the 1999-09-22 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM CHARLES PAGE |
||
PAUL RICHARD STANBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES LEAK |
Director | ||
GARY ANTHONY MILAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADOSAFE LIMITED | Director | 2015-05-28 | CURRENT | 2014-08-12 | Dissolved 2016-03-22 | |
OSNEY LODGE FARM (GODSTONE) LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-27 | Dissolved 2014-10-21 | |
OSNEY LODGE FARM (FARMSHOPS) LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-27 | Dissolved 2015-02-13 | |
THE QUAD CENTRE LTD | Director | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
MEDI-1 ACADEMY LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-30 | Active - Proposal to Strike off | |
THE BLINDLEY HEATH COUNTRY SHOW LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Active | |
OSNEY LODGE WORKSHOPS LIMITED | Director | 2004-08-23 | CURRENT | 2004-08-23 | Liquidation | |
GP ASSOCIATES (AGENTS) LIMITED | Director | 2004-07-21 | CURRENT | 2004-07-20 | Dissolved 2017-08-23 | |
TRADOSAFE LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date<li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 16/02/23 FROM 76 New Cavendish Street London W1G 9TB | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087870980001 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/20 FROM Osney Lodge Farm Byers Lane South Godstone Godstone Surrey RH9 8JH | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD STANBRIDGE | |
PSC07 | CESSATION OF PAUL STANBRIDGE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087870980001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES PAGE / 06/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD STANBRIDGE / 06/02/2017 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES LEAK | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
AP01 | DIRECTOR APPOINTED ALAN JAMES LEAK | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ANTHONY MILAN | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Resolution | 2020-03-04 |
Notices to | 2020-03-04 |
Appointmen | 2020-03-04 |
Petitions | 2020-02-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEDI-1 LIMITED
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as MEDI-1 LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MEDI-1 LIMITED | Event Date | 2020-03-04 |
Initiating party | Event Type | Notices to | |
Defending party | MEDI-1 LIMITED | Event Date | 2020-03-04 |
Initiating party | Event Type | Appointmen | |
Defending party | MEDI-1 LIMITED | Event Date | 2020-03-04 |
Initiating party | Event Type | Petitions | |
Defending party | MEDI-1 LIMITED | Event Date | 2020-02-28 |
In the High Court of Justice (Chancery Division) Companies Court No 0627 of 2020 In the Matter of MEDI-1 LIMITED (Company Number 08787098 ) and in the Matter of the Insolvency Act 1986 A Petition to w… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |