About

Registered Number: 03569825
Date of Incorporation: 26/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 1 Park Row, Leeds, West Yorkshire, LS1 5AB

 

Established in 1998, Med Dev Systems Ltd have registered office in West Yorkshire. We don't currently know the number of employees at this business. There are 2 directors listed as Van Beek, Drake, Jochum, Allan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOCHUM, Allan 09 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
VAN BEEK, Drake 09 June 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 18 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 12 June 2017
CH03 - Change of particulars for secretary 08 June 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 15 July 2011
CH03 - Change of particulars for secretary 13 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 04 August 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 30 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 30 November 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 20 March 2002
363s - Annual Return 26 July 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 23 March 2000
363b - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
CERTNM - Change of name certificate 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.