About

Registered Number: 04644475
Date of Incorporation: 22/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years ago)
Registered Address: 18 Holroyd Road, Claygate, Esher, Surrey, KT10 0LG

 

Founded in 2003, Meditrex Marketing Ltd have registered office in Surrey, it has a status of "Dissolved". This company has 3 directors listed as Wheatley, Monica Jane, Hamilton, Kurt David, Wheatley, Kenneth Harry at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEATLEY, Monica Jane 22 January 2003 - 1
HAMILTON, Kurt David 22 January 2003 31 December 2008 1
WHEATLEY, Kenneth Harry 22 January 2003 13 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 09 March 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 13 December 2016
AA01 - Change of accounting reference date 27 June 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 09 May 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.