About

Registered Number: 07048229
Date of Incorporation: 19/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

 

Established in 2009, Meditsimple Ltd have registered office in Kent. This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

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 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 17 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 18 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 25 November 2015
SH01 - Return of Allotment of shares 27 August 2015
RESOLUTIONS - N/A 27 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2015
CERTNM - Change of name certificate 12 February 2015
SH01 - Return of Allotment of shares 11 February 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 05 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 15 July 2010
AA01 - Change of accounting reference date 14 June 2010
AP01 - Appointment of director 08 January 2010
AD01 - Change of registered office address 08 January 2010
SH01 - Return of Allotment of shares 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 27 October 2009
NEWINC - New incorporation documents 19 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.