About

Registered Number: 02888708
Date of Incorporation: 18/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE

 

Medi-move Ltd was founded on 18 January 1994 and has its registered office in Harrow, it's status at Companies House is "Active". We don't currently know the number of employees at Medi-move Ltd. The current directors of this company are listed as Gupta, Rajinder Pal, Gupta, Salil Kumar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Salil Kumar 10 March 1994 - 1
Secretary Name Appointed Resigned Total Appointments
GUPTA, Rajinder Pal 10 March 1994 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 November 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
CS01 - N/A 11 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 21 October 2016
DISS16(SOAS) - N/A 19 April 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 18 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 October 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 30 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 21 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
363s - Annual Return 11 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 23 March 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 16 January 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 21 January 2002
395 - Particulars of a mortgage or charge 26 April 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 17 January 2000
AA - Annual Accounts 18 August 1999
AA - Annual Accounts 28 July 1998
287 - Change in situation or address of Registered Office 24 July 1998
363s - Annual Return 25 February 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 24 September 1996
DISS40 - Notice of striking-off action discontinued 02 July 1996
GAZ1 - First notification of strike-off action in London Gazette 02 July 1996
363a - Annual Return 02 July 1996
363a - Annual Return 20 November 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
287 - Change in situation or address of Registered Office 17 May 1994
MEM/ARTS - N/A 17 May 1994
CERTNM - Change of name certificate 16 March 1994
NEWINC - New incorporation documents 18 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture deed 18 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.