About

Registered Number: 06041399
Date of Incorporation: 04/01/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2016 (7 years and 7 months ago)
Registered Address: David Rubin & Partners Llp 1st Floor 26-28 Bedford Row, London, WC1R 4HE

 

Founded in 2007, Meditransport Ltd has its registered office in London, it's status is listed as "Dissolved". There are 2 directors listed as Edgley, Ben, Clarke, Derek Alwyn for the business. Currently we aren't aware of the number of employees at the Meditransport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Derek Alwyn 04 January 2007 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
EDGLEY, Ben 09 January 2007 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 July 2016
4.68 - Liquidator's statement of receipts and payments 29 June 2015
4.68 - Liquidator's statement of receipts and payments 11 July 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2013
2.24B - N/A 11 June 2012
2.34B - N/A 31 May 2012
2.24B - N/A 19 January 2012
2.23B - N/A 18 August 2011
2.17B - N/A 05 August 2011
2.12B - N/A 24 June 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 23 May 2011
TM02 - Termination of appointment of secretary 28 April 2011
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 05 September 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 17 April 2008
225 - Change of Accounting Reference Date 17 April 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
287 - Change in situation or address of Registered Office 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.