Newcastle Upon Tyne
NE1 3DY
Director Name | Mr Parag Chauhan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Errington Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | Dr Pratima Mehra |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Errington Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Secretary Name | Mr Parag Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Errington Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Website | www.meditechsolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Pratima Mehra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,519 |
Cash | £1,809 |
Current Liabilities | £18,027 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 May 2014 | Appointment of Dr Pratima Mehra as a director (2 pages) |
10 March 2014 | Termination of appointment of Parag Chauhan as a director (1 page) |
10 March 2014 | Termination of appointment of Parag Chauhan as a secretary (1 page) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from 90 Errington Road Darras Hall Ponteland Newcastle upon Tyne NE20 9LA on 24 August 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 December 2009 | Director's details changed for Parag Chauhan on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 February 2008 | Return made up to 16/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
5 October 2006 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Return made up to 16/12/05; full list of members
|
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 December 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 16/12/04; full list of members
|
16 December 2003 | Incorporation (8 pages) |