About

Registered Number: 05315712
Date of Incorporation: 17/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, ST18 0FX

 

Medic Brokers Ltd was registered on 17 December 2004 with its registered office in Stafford, it has a status of "Dissolved". The companies directors are listed as Davies, John, Ngondonga, Taguma at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, John 01 February 2011 17 August 2012 1
NGONDONGA, Taguma 17 August 2012 23 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA01 - Change of accounting reference date 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 07 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
CH01 - Change of particulars for director 14 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 September 2014
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 31 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 07 September 2012
AP03 - Appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 06 January 2012
AA01 - Change of accounting reference date 26 August 2011
AA - Annual Accounts 19 August 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AD01 - Change of registered office address 17 March 2011
AP01 - Appointment of director 17 March 2011
AP03 - Appointment of secretary 16 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 09 July 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
363a - Annual Return 04 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2006
353 - Register of members 04 January 2006
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
MEM/ARTS - N/A 18 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
CERTNM - Change of name certificate 09 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 17 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.