Based in London, Medicalisation Ltd was registered on 25 November 2010, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Hirschmann, Emily Grace, Pym, Dominic Luke, Dickson, Jonathan Mark, Dr for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PYM, Dominic Luke | 25 November 2010 | - | 1 |
DICKSON, Jonathan Mark, Dr | 25 November 2010 | 18 January 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIRSCHMANN, Emily Grace | 01 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 22 January 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AD01 - Change of registered office address | 27 July 2017 | |
CS01 - N/A | 27 July 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 02 July 2016 | |
AA - Annual Accounts | 01 December 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 09 July 2014 | |
CH01 - Change of particulars for director | 30 January 2014 | |
AD01 - Change of registered office address | 30 January 2014 | |
AD01 - Change of registered office address | 30 January 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 01 July 2013 | |
SH01 - Return of Allotment of shares | 08 November 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA01 - Change of accounting reference date | 24 October 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AP03 - Appointment of secretary | 06 June 2011 | |
NEWINC - New incorporation documents | 25 November 2010 |