Company NameMedi-Device (UK) Limited
Company StatusDissolved
Company Number05042401
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameCai Liang Wang
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityChinese
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleManager
Country of ResidenceChina
Correspondence AddressKinnair Aston House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Director NameXian Miao Zhang
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityChinese
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressKinnair Aston House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Director NameGanqing Zhao
Date of BirthNovember 1965 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed01 December 2004(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 02 November 2010)
RoleGeneral Manager
Country of ResidenceChina
Correspondence AddressKinnair Aston House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Secretary NameAccountsbynet Limited (Corporation)
StatusClosed
Appointed05 November 2009(5 years, 8 months after company formation)
Appointment Duration12 months (closed 02 November 2010)
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressKinnair Aston House
Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
2 March 2010Director's details changed for Ganqing Zhao on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Cai Liang Wang on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ganqing Zhao on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Cai Liang Wang on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Cai Liang Wang on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ganqing Zhao on 2 March 2010 (2 pages)
1 March 2010Director's details changed for Xian Miao Zhang on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Xian Miao Zhang on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 200,000
(5 pages)
1 March 2010Director's details changed for Xian Miao Zhang on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 200,000
(5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 November 2009Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ganqing Zhao on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ganqing Zhao on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Ganqing Zhao on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Cai Liang Wang on 5 November 2009 (2 pages)
5 November 2009Appointment of Accountsbynet Limited as a secretary (2 pages)
5 November 2009Appointment of Accountsbynet Limited as a secretary (2 pages)
5 November 2009Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
5 November 2009Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
23 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 March 2009Return made up to 12/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 April 2008Return made up to 12/02/08; full list of members (4 pages)
25 April 2008Return made up to 12/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from 1 st. James' gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1 st. James' gate newcastle upon tyne tyne & wear NE99 1YQ (1 page)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 March 2007Return made up to 12/02/07; full list of members (2 pages)
7 March 2007Return made up to 12/02/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 March 2006Return made up to 12/02/06; full list of members (2 pages)
9 March 2006Return made up to 12/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
4 May 2005Ad 15/03/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
4 May 2005Ad 15/03/05--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
4 May 2005Nc inc already adjusted 15/03/05 (1 page)
4 May 2005Nc inc already adjusted 15/03/05 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Return made up to 12/02/05; full list of members (3 pages)
16 March 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 March 2004New secretary appointed (3 pages)
30 March 2004New secretary appointed (3 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2004£ nc 100/1000 12/02/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004£ nc 100/1000 12/02/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Incorporation (16 pages)
12 February 2004Incorporation (16 pages)