About

Registered Number: 04743628
Date of Incorporation: 24/04/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Apt 50 95 Wilton Road, London, SW1V 1BZ

 

Established in 2003, Medi International (UK) Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this business. Medi International (UK) Ltd has 3 directors listed as Kulkarni, Sharad, Phadnis, Swapna, Phadnis, Nikhilesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULKARNI, Sharad 24 April 2003 - 1
PHADNIS, Swapna 24 April 2003 - 1
PHADNIS, Nikhilesh 24 April 2003 01 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
DISS40 - Notice of striking-off action discontinued 24 July 2018
CS01 - N/A 23 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 12 April 2017
AR01 - Annual Return 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 25 July 2011
DS02 - Withdrawal of striking off application by a company 27 June 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2011
DS01 - Striking off application by a company 11 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 21 May 2008
353 - Register of members 21 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 31 May 2007
225 - Change of Accounting Reference Date 23 August 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 24 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.