About

Registered Number: 05673779
Date of Incorporation: 12/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 10 months ago)
Registered Address: 5th Floor 7-10 Chandos St, Cavendish Square, London, W1G 9DQ

 

Med Developement Ltd was registered on 12 January 2006 and are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Ferrari, Filippo Pietro Mario, Rubei, Alessandro, Bigai, Eleonora, Madame in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARI, Filippo Pietro Mario 03 October 2016 - 1
BIGAI, Eleonora, Madame 12 January 2006 26 January 2009 1
Secretary Name Appointed Resigned Total Appointments
RUBEI, Alessandro 12 January 2006 26 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
CS01 - N/A 14 February 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
AA - Annual Accounts 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AA - Annual Accounts 15 March 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 22 December 2015
AP04 - Appointment of corporate secretary 21 December 2015
DISS40 - Notice of striking-off action discontinued 05 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 29 July 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 15 April 2015
DISS40 - Notice of striking-off action discontinued 14 February 2015
AR01 - Annual Return 11 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 18 January 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
225 - Change of Accounting Reference Date 10 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 27 September 2007
GAZ1 - First notification of strike-off action in London Gazette 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.