Company NameMeditech Solutions Ltd
Company StatusDissolved
Company Number04996806
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Pratima Mehra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 16 February 2016)
RoleDoctor-Gp
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Parag Chauhan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Errington Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameDr Pratima Mehra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Errington Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Secretary NameMr Parag Chauhan
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Errington Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA

Contact

Websitewww.meditechsolutions.co.uk
Email address[email protected]

Location

Registered AddressRotterdam House
116 Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Pratima Mehra
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,519
Cash£1,809
Current Liabilities£18,027

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 May 2014Appointment of Dr Pratima Mehra as a director (2 pages)
10 March 2014Termination of appointment of Parag Chauhan as a director (1 page)
10 March 2014Termination of appointment of Parag Chauhan as a secretary (1 page)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
24 August 2012Registered office address changed from 90 Errington Road Darras Hall Ponteland Newcastle upon Tyne NE20 9LA on 24 August 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
27 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 December 2009Director's details changed for Parag Chauhan on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Return made up to 16/12/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 February 2008Return made up to 16/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 January 2007Director resigned (1 page)
8 January 2007Return made up to 16/12/06; full list of members (2 pages)
5 October 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
5 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 March 2006Particulars of mortgage/charge (7 pages)
18 January 2006Return made up to 16/12/05; full list of members
  • 363(287) ‐ Registered office changed on 18/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 December 2005Director's particulars changed (1 page)
4 February 2005Return made up to 16/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Incorporation (8 pages)