About

Registered Number: 04890331
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2020 (4 years and 1 month ago)
Registered Address: Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY

 

Medina Management Ltd was setup in 2003, it's status is listed as "Dissolved". Medina Management Ltd has one director listed as Bevington, Anthony. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVINGTON, Anthony 01 January 2011 31 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2020
AM23 - N/A 09 December 2019
AM10 - N/A 02 September 2019
AM10 - N/A 02 September 2019
AM19 - N/A 07 January 2019
AM10 - N/A 03 July 2018
AM07 - N/A 08 March 2018
AM03 - N/A 12 February 2018
AD01 - Change of registered office address 05 January 2018
AM01 - N/A 28 December 2017
CS01 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 09 November 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 26 October 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AD01 - Change of registered office address 02 December 2013
AP01 - Appointment of director 02 December 2013
AD01 - Change of registered office address 09 September 2013
MR01 - N/A 28 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 September 2011
CH03 - Change of particulars for secretary 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 04 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 19 October 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.