About

Registered Number: 04330049
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP,

 

Mediwatch Biomedical Ltd was established in 2001, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 7 directors listed as Furstenberg, Holger Christian Wilhelm, Croskery, Colm, Earley Jr, Robert Eugene, Green, Julie Carol, Hughes, Mark Leonard William, Stimpson, Jeremy Guy, Ellacott, Brian Robert for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURSTENBERG, Holger Christian Wilhelm 01 July 2015 - 1
ELLACOTT, Brian Robert 12 February 2014 03 October 2017 1
Secretary Name Appointed Resigned Total Appointments
CROSKERY, Colm 10 January 2011 05 March 2012 1
EARLEY JR, Robert Eugene 31 March 2016 26 October 2016 1
GREEN, Julie Carol 16 November 2010 10 January 2011 1
HUGHES, Mark Leonard William 05 March 2012 31 July 2014 1
STIMPSON, Jeremy Guy 31 July 2014 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
SH01 - Return of Allotment of shares 04 January 2018
AA01 - Change of accounting reference date 21 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2017
PSC02 - N/A 20 October 2017
PSC07 - N/A 19 October 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 04 August 2017
PSC07 - N/A 14 July 2017
PSC02 - N/A 14 July 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
AA - Annual Accounts 09 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
AP03 - Appointment of secretary 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AA - Annual Accounts 22 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 06 December 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AP03 - Appointment of secretary 05 August 2014
TM02 - Termination of appointment of secretary 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 02 May 2014
RESOLUTIONS - N/A 19 March 2014
CC04 - Statement of companies objects 19 March 2014
AP01 - Appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
MR04 - N/A 07 February 2014
MR04 - N/A 07 February 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 30 May 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AR01 - Annual Return 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP03 - Appointment of secretary 06 March 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 17 August 2011
AA - Annual Accounts 03 May 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AP03 - Appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
AR01 - Annual Return 01 December 2010
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 17 December 2007
AUD - Auditor's letter of resignation 21 August 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
225 - Change of Accounting Reference Date 04 October 2006
363s - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 29 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
AA - Annual Accounts 14 November 2003
287 - Change in situation or address of Registered Office 06 August 2003
363a - Annual Return 19 December 2002
AA - Annual Accounts 17 December 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
225 - Change of Accounting Reference Date 09 January 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2013 Fully Satisfied

N/A

Debenture 01 August 2012 Fully Satisfied

N/A

Debenture 11 February 2011 Fully Satisfied

N/A

Debenture 26 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.