Company NameMedical Enterprises International Limited
DirectorRaju Jacob George
Company StatusActive
Company Number04861965
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Raju Jacob George
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(same day as company formation)
RoleDoctor Senior Manager
Country of ResidenceEngland
Correspondence AddressFlat 7
40 Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameDr Raju Jacob George
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7
40 Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary NameDr Mary George
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleMedical Doctor Gynaceologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
40 Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNumber 7 40 Burdon Terrace
Jesmond, Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Mary George
100.00%
Ordinary

Financials

Year2014
Net Worth£128,475
Current Liabilities£3,079

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

27 February 2004Delivered on: 28 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 burdon terrace jesmond newcastle upon tyne NE3 2AE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
19 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
13 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(4 pages)
5 December 2012Total exemption full accounts made up to 28 February 2012 (11 pages)
19 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
30 July 2010Termination of appointment of Mary George as a secretary (1 page)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 August 2008Return made up to 11/08/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 August 2007Return made up to 11/08/07; full list of members (3 pages)
27 June 2007Accounting reference date extended from 31/08/06 to 28/02/07 (1 page)
8 March 2007Return made up to 11/08/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 October 2005New secretary appointed (2 pages)
3 October 2005Return made up to 11/08/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 December 2004Return made up to 11/08/04; full list of members (6 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
11 August 2003Incorporation (17 pages)