About

Registered Number: 06997582
Date of Incorporation: 21/08/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2015 (8 years and 7 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Medco Health Solutions Services Ltd was established in 2009. We do not know the number of employees at the organisation. There are 8 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, David Allen 28 February 2014 - 1
ANDERSON, Devin Julian 02 November 2011 19 June 2012 1
GRIFFIN, Brian Thomas 02 November 2011 19 June 2012 1
KARIM, Syed Abid 02 November 2011 27 September 2013 1
QUIGLEY, Sean 21 August 2009 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Devin Julian 02 November 2011 19 June 2012 1
CAMERON, Ruairidh 19 June 2012 27 September 2013 1
GEOGHEGAN, Karen 21 August 2009 02 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 15 July 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
TM01 - Termination of appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
AD01 - Change of registered office address 11 March 2014
RESOLUTIONS - N/A 10 March 2014
4.70 - N/A 10 March 2014
LIQ MISC RES - N/A 10 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 March 2014
SH01 - Return of Allotment of shares 12 February 2014
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 19 October 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
AP03 - Appointment of secretary 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
AA - Annual Accounts 19 July 2012
TM02 - Termination of appointment of secretary 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP01 - Appointment of director 28 February 2012
AP03 - Appointment of secretary 28 February 2012
AP01 - Appointment of director 28 February 2012
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 05 May 2011
AA01 - Change of accounting reference date 05 April 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 12 December 2009
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.