About

Registered Number: 05920914
Date of Incorporation: 31/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Vicarage House Suite 44, 58-60 Kensington Church Street, London, W8 4DB

 

Medical Cash Ltd was registered on 31 August 2006 with its registered office in London, it has a status of "Active". This business has 3 directors listed as Peschel, Manfred, A-z Verwaltung Ltd, Ew Consultants Ltd.. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESCHEL, Manfred 01 October 2009 01 January 2015 1
A-Z VERWALTUNG LTD 31 August 2006 15 December 2011 1
EW CONSULTANTS LTD. 15 December 2011 30 November 2013 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 25 September 2019
DS02 - Withdrawal of striking off application by a company 26 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 21 June 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 17 August 2015
AP01 - Appointment of director 06 August 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 29 April 2013
CH01 - Change of particulars for director 04 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 15 December 2011
AP02 - Appointment of corporate director 15 December 2011
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 21 September 2011
CH04 - Change of particulars for corporate secretary 21 September 2011
CH02 - Change of particulars for corporate director 21 September 2011
AA - Annual Accounts 20 May 2011
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 25 October 2010
CH02 - Change of particulars for corporate director 25 October 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2007
353 - Register of members 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
NEWINC - New incorporation documents 31 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.