Company Information for MEDTAG LIMITED
3 THE SHRUBBERIES GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BD,
|
Company Registration Number
07558708
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MEDTAG LIMITED | |
Legal Registered Office | |
3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD Other companies in EC4V | |
Company Number | 07558708 | |
---|---|---|
Company ID Number | 07558708 | |
Date formed | 2011-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-06 13:55:16 |
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 | ||
---|---|---|---|---|
MEDTAG HOLDING LIMITED | 13/14 Esplanade St Helier Jersey JE1 1BD | Dissolved | Company formed on the 2014-02-12 |
Officer | Role | Date Appointed |
---|---|---|
WOODFORD SERVICES LIMITED |
||
CORRADO CUSANO |
||
FRANCESCA GERMONI |
||
DANIELE RIPAMONTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEL ANDRE CLEMENCE |
Director | ||
MANSOUR SUBHI OJJEH |
Director | ||
DOUGLAS JAMES MORLEY HULME |
Director | ||
WOODFORD DIRECTORS LIMITED |
Director | ||
PIERRE BESUCHET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1001 WINDS LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2007-07-18 | Active | |
HORIZON TECH SERVICES LTD | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Dissolved 2017-05-09 | |
WHITE STORK SOLUTIONS LTD | Company Secretary | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2016-11-29 | |
DRESTED LTD | Company Secretary | 2015-11-30 | CURRENT | 2014-04-07 | Active - Proposal to Strike off | |
KF CAPITAL LTD | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
GOODWILL CAPITAL LIMITED | Company Secretary | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
ANGLO MEDICA BALKANS LTD | Company Secretary | 2014-03-07 | CURRENT | 2011-11-08 | Dissolved 2017-03-07 | |
AK MEDICAL ENTERPRISES LTD | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
WICO TRADING LIMITED | Company Secretary | 2013-07-02 | CURRENT | 2012-04-05 | Dissolved 2017-09-12 | |
B & W FASHION LIMITED | Company Secretary | 2013-05-21 | CURRENT | 1995-05-23 | Active - Proposal to Strike off | |
TEMPORA HOLDING LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-12-11 | Active | |
NOBLEMORAL LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2001-10-31 | Dissolved 2016-05-24 | |
BLUENESS LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2006-03-27 | Dissolved 2018-06-26 | |
DUSKYTRAD LIMITED | Company Secretary | 2013-04-30 | CURRENT | 2011-07-29 | Active - Proposal to Strike off | |
PACIFIC HEALTHCARE DEVELOPMENT LIMITED | Company Secretary | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
ZADAR TECHNOLOGIES LIMITED | Company Secretary | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2016-03-01 | |
AYGER LIMITED | Company Secretary | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2017-04-18 | |
PEARL REAL ESTATE (UK) LIMITED | Company Secretary | 2012-10-22 | CURRENT | 2012-10-22 | Active - Proposal to Strike off | |
ZNG TECHNOLOGIES LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2004-06-08 | Dissolved 2017-10-10 | |
MAGNOLIA ESTATE PARTICIPATION LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
LEMI LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2003-03-13 | Active | |
WORLD WIRE LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
OUTDOOR TECHNOLOGIES LIMITED | Company Secretary | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
ADVANCED APPRAISAL AND CONSULTING LIMITED | Company Secretary | 2012-08-23 | CURRENT | 2012-08-23 | Active - Proposal to Strike off | |
ALMA ENERGY (UK) LIMITED | Company Secretary | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2016-03-29 | |
WORLD CHALLENGE LIMITED | Company Secretary | 2012-08-13 | CURRENT | 2001-12-21 | Active - Proposal to Strike off | |
MAL.GAS LIMITED | Company Secretary | 2012-08-03 | CURRENT | 2012-08-03 | Dissolved 2015-12-22 | |
CRAFTVERSE LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2003-05-28 | Dissolved 2016-01-19 | |
GLOBAL WEALTH INVESTMENTS LIMITED | Company Secretary | 2012-07-18 | CURRENT | 2012-07-18 | Active - Proposal to Strike off | |
ELECTRIC DEVICES AND SUPPLIES PARTICIPATION LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-28 | Dissolved 2015-11-10 | |
MORBIO LIMITED | Company Secretary | 2012-03-29 | CURRENT | 2012-03-29 | Active | |
TIPPERARY REALTY LIMITED | Company Secretary | 2012-03-23 | CURRENT | 1993-01-06 | Active - Proposal to Strike off | |
TRAFALGAR PARTICIPATIONS LIMITED | Company Secretary | 2011-12-06 | CURRENT | 2011-12-06 | Dissolved 2016-01-12 | |
THRESHOLD CORPORATION LIMITED | Company Secretary | 2011-10-19 | CURRENT | 1996-03-28 | Active - Proposal to Strike off | |
INDIPLUS LIMITED | Company Secretary | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2015-11-24 | |
NORYSH LIMITED | Company Secretary | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2015-11-24 | |
IHN & PARTNERS LTD | Company Secretary | 2011-07-27 | CURRENT | 2011-07-27 | Dissolved 2017-03-14 | |
BLUE LEGEND LIMITED | Company Secretary | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
AXEL LIMITED | Company Secretary | 2011-01-11 | CURRENT | 1992-02-07 | Active - Proposal to Strike off | |
EDUG LTD | Company Secretary | 2010-12-09 | CURRENT | 2010-12-09 | Dissolved 2017-08-15 | |
GLENEAGLE PROJECTS LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2016-07-12 | |
RIVENHALL LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2007-01-26 | Active - Proposal to Strike off | |
MERCURIUS FINANCE LIMITED | Company Secretary | 2010-11-30 | CURRENT | 2010-11-30 | Active - Proposal to Strike off | |
COATBRIDGE SERVICES LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2015-10-27 | |
LEVENWICK DEVELOPMENT LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2018-05-08 | |
DALESBURY LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
PEMBURY DEVELOPMENT SERVICES LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2018-05-08 | |
FREMOND INVESTMENTS LIMITED | Company Secretary | 2010-11-29 | CURRENT | 2010-11-29 | Active | |
WILDRIVER LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-11-17 | Active - Proposal to Strike off | |
CONFIDIAS LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-11-17 | Active | |
INVERDT (UK) ADVISORS LTD | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Active - Proposal to Strike off | |
EUROPIVOT LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1996-11-13 | Liquidation | |
REVPAR EUROPE LTD | Company Secretary | 2009-09-17 | CURRENT | 2007-07-25 | Dissolved 2016-04-26 | |
CRIMSON FLAMES LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1997-06-27 | Dissolved 2013-10-15 | |
ELECTRAPPLIANCES LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2005-08-11 | Dissolved 2015-02-03 | |
DEGAS & PARTNERS CONSTRUCTIONS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2000-05-18 | Dissolved 2014-01-28 | |
S. FIRMIN LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2006-10-23 | Dissolved 2014-05-06 | |
NACALO LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1998-09-29 | Dissolved 2014-06-24 | |
FLEMING INVESTMENTS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2001-11-30 | Dissolved 2014-05-20 | |
WISTERIAN PROPERTIES LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1997-06-27 | Dissolved 2014-04-29 | |
K.J. DIRECTORS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2005-12-01 | Dissolved 2014-11-25 | |
ICE COLD AIR LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2004-10-05 | Dissolved 2015-05-12 | |
IT FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2005-05-17 | Dissolved 2015-03-24 | |
SWANLEY INVESTMENTS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2008-09-12 | Dissolved 2015-04-14 | |
INTERNATIONAL SERVICES UK LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2001-05-21 | Dissolved 2015-10-27 | |
PROFESSIONAL TEAM ADVISORS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2000-06-27 | Dissolved 2015-12-01 | |
GOSWELL HOLDING LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1998-11-27 | Dissolved 2016-08-09 | |
B2B TRADING & SERVICES LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2002-11-15 | Dissolved 2017-04-11 | |
APULIA UK LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2006-04-25 | Dissolved 2017-06-06 | |
MEMEX UK LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2002-07-17 | Active - Proposal to Strike off | |
OML II LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2003-08-29 | Active - Proposal to Strike off | |
EURODESIGN U.K. LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1998-09-28 | Dissolved 2017-09-05 | |
JEREMY & ASSOCIATES REAL ESTATE LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2000-03-30 | Active | |
BORK & DAVIS TRADING LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
HEDDRIK & STROUT LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2007-01-18 | Active - Proposal to Strike off | |
YI-QUAN INVESTMENTS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2001-05-21 | Active | |
ZETA HOLDING LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2004-07-07 | Active - Proposal to Strike off | |
STAR TEAM CONSULTING LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
REX REAL ESTATE EXCLUSIVE LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2009-05-05 | Active - Proposal to Strike off | |
B.F.T. HOLDING LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1998-03-10 | Active | |
IMMOBILIARE LAZIALE LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1998-05-14 | Active | |
MAT HOLDING LIMITED | Company Secretary | 2009-08-12 | CURRENT | 1998-09-24 | Active | |
PADBROOK LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2000-08-21 | Active | |
FIDEURA HOLDING UK LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2001-02-08 | Active | |
HOME INTERNATIONAL LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2005-06-27 | Active - Proposal to Strike off | |
IVORYWHILE LIMITED | Company Secretary | 2009-07-27 | CURRENT | 1997-06-27 | Active | |
HAROLD MANAGEMENT LIMITED | Company Secretary | 2009-06-24 | CURRENT | 2009-06-24 | Active | |
MEADOWS INVESTMENTS LIMITED | Company Secretary | 2009-06-09 | CURRENT | 2009-06-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/20 FROM 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP | |
TM02 | Termination of appointment of Woodford Services Limited on 2019-10-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANSOUR OJJEH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL CLEMENCE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 13/02/17 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr. Corrado Cusano on 2014-04-06 | |
AP01 | DIRECTOR APPOINTED MS FRANCESCA GERMONI | |
AP01 | DIRECTOR APPOINTED MR DANIELE RIPAMONTI | |
AP01 | DIRECTOR APPOINTED MR MANSOUR SUBHI OJJEH | |
AP01 | DIRECTOR APPOINTED MR MICHEL ANDRE CLEMENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 10/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE BESUCHET | |
AP01 | DIRECTOR APPOINTED MR. CORRADO CUSANO | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE BESUCHET / 17/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE BESUCHET / 17/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE BESUCHET / 17/03/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due Within One Year | 2012-04-01 | £ 75,877 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 MEDTAG LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 83,379 |
Current Assets | 2012-04-01 | £ 83,379 |
Shareholder Funds | 2012-04-01 | £ 7,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as MEDTAG LIMITED are:
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. |