About

Registered Number: 04218766
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 3rd Floor N.207 Regent Street, London, W1B 3HH,

 

Founded in 2001, Med Management Services Ltd are based in London, it's status is listed as "Dissolved". The current directors of the company are Copt, Rene Pierre, Dr, Helve Tcs Lmited. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPT, Rene Pierre, Dr 17 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HELVE TCS LMITED 17 May 2010 27 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
DISS16(SOAS) - N/A 05 October 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 11 June 2018
TM02 - Termination of appointment of secretary 27 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 July 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 02 October 2012
TM02 - Termination of appointment of secretary 06 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 June 2011
CH04 - Change of particulars for corporate secretary 06 June 2011
CH04 - Change of particulars for corporate secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 29 April 2011
AP04 - Appointment of corporate secretary 19 October 2010
AD01 - Change of registered office address 19 October 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 20 May 2010
RESOLUTIONS - N/A 22 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 June 2009
RESOLUTIONS - N/A 29 October 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 16 July 2008
363s - Annual Return 19 June 2007
RESOLUTIONS - N/A 15 February 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 02 June 2006
RESOLUTIONS - N/A 04 May 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 07 June 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
RESOLUTIONS - N/A 13 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 13 July 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 28 May 2002
225 - Change of Accounting Reference Date 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 25 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.