About

Registered Number: 04459725
Date of Incorporation: 12/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: 5th Floor, 86 Jermyn Street, London, SW1Y 6AW

 

Having been setup in 2002, Medinol Ltd has its registered office in London. We do not know the number of employees at Medinol Ltd. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 04 May 2016
RESOLUTIONS - N/A 09 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 December 2015
SH19 - Statement of capital 09 December 2015
CAP-SS - N/A 09 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 March 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 June 2010
CH02 - Change of particulars for corporate director 16 June 2010
CH04 - Change of particulars for corporate secretary 16 June 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 28 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 01 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
RESOLUTIONS - N/A 08 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.