About

Registered Number: 03014562
Date of Incorporation: 26/01/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: 208 Bath Road, Slough, Berkshire, SL1 3WE

 

Medeva Uk Pension Ltd was founded on 26 January 1995 with its registered office in Berkshire, it's status is listed as "Dissolved". There are 4 directors listed as Baker, Ian, Darwent, Michael Leonard, Del Giacco, Constantino, Owen, Carl Micheal for Medeva Uk Pension Ltd. Currently we aren't aware of the number of employees at the Medeva Uk Pension Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Ian 13 February 2001 31 March 2003 1
DARWENT, Michael Leonard 08 March 1996 26 March 2002 1
DEL GIACCO, Constantino 08 March 1996 13 February 2001 1
OWEN, Carl Micheal 08 March 1996 31 March 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
DS01 - Striking off application by a company 08 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 22 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 23 February 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 31 January 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 03 February 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 04 April 2001
AA - Annual Accounts 08 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
363s - Annual Return 13 February 2001
353 - Register of members 06 July 2000
RESOLUTIONS - N/A 08 May 2000
363s - Annual Return 10 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 20 October 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
363s - Annual Return 06 February 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 14 January 1997
288 - N/A 12 August 1996
288 - N/A 12 August 1996
MEM/ARTS - N/A 16 April 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
363s - Annual Return 04 February 1996
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
RESOLUTIONS - N/A 10 July 1995
CERTNM - Change of name certificate 05 July 1995
NEWINC - New incorporation documents 26 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.