About

Registered Number: 07045009
Date of Incorporation: 15/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: C/O Forward Financial Accounting Limited Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Herts, WD6 3SY,

 

Medicare Trade Ltd was registered on 15 October 2009 and has its registered office in Elstree in Herts, it has a status of "Dissolved". There are 2 directors listed as Ismailova, Zhamila, Poushkar, Aya for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISMAILOVA, Zhamila 01 January 2014 - 1
POUSHKAR, Aya 15 October 2009 15 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 July 2017
AD01 - Change of registered office address 02 July 2017
AD01 - Change of registered office address 06 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 27 August 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 29 July 2014
AA01 - Change of accounting reference date 29 July 2014
AP01 - Appointment of director 31 March 2014
DISS40 - Notice of striking-off action discontinued 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 10 October 2012
AA01 - Change of accounting reference date 16 July 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 21 September 2011
AA01 - Change of accounting reference date 13 July 2011
AR01 - Annual Return 20 October 2010
AD01 - Change of registered office address 05 October 2010
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.