Company NameMedilife Ltd
Company StatusDissolved
Company Number07367780
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 6 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Director

Director NameMr Ian James Humpish
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Western Way
Darras Hall
Tyne & Wear
NE20 9LY

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Michael Norton
50.00%
Ordinary
50 at £1Wendy Gallagher
5.00%
Ordinary
225 at £1Ian Humpish
22.50%
Ordinary
225 at £1Robin Nicholas Pugh
22.50%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
25 April 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 25 April 2016 (1 page)
31 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,000
(3 pages)
8 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
19 February 2014Registered office address changed from C/O G W Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH England on 19 February 2014 (1 page)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,000
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,000
(3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
6 September 2012Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN England on 6 September 2012 (1 page)
28 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)