About

Registered Number: 03757530
Date of Incorporation: 22/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Cantel Uk Campfield Road, Shoeburyness, Southend-On-Sea, Essex, SS3 9BX,

 

Mediwrap Ltd was founded on 22 April 1999 with its registered office in Southend-On-Sea, Essex. Coyne, Christopher John, Rees, Leslie Raymond, Rees, Marjorie Barnes are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYNE, Christopher John 01 May 2003 30 September 2003 1
REES, Leslie Raymond 22 April 1999 30 March 2004 1
REES, Marjorie Barnes 15 November 2000 30 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
RESOLUTIONS - N/A 25 September 2017
AA - Annual Accounts 30 August 2017
TM01 - Termination of appointment of director 17 August 2017
CS01 - N/A 04 May 2017
AA01 - Change of accounting reference date 28 April 2017
AD01 - Change of registered office address 14 March 2017
AP01 - Appointment of director 15 December 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 16 May 2016
AA01 - Change of accounting reference date 07 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2015
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 16 September 2015
AA01 - Change of accounting reference date 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
MR04 - N/A 07 September 2015
MR04 - N/A 07 September 2015
MR04 - N/A 07 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 04 May 2010
AD01 - Change of registered office address 23 March 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 08 June 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
395 - Particulars of a mortgage or charge 25 August 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 21 April 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 04 January 2006
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
225 - Change of Accounting Reference Date 23 September 2003
287 - Change in situation or address of Registered Office 31 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
123 - Notice of increase in nominal capital 12 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
363s - Annual Return 27 April 2000
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2009 Fully Satisfied

N/A

Fixed and floating charge 23 August 2006 Fully Satisfied

N/A

Debenture 05 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.