MEDICAL EDUCATION (INTERNATIONAL) LIMITED

MEDICAL EDUCATION (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMEDICAL EDUCATION (INTERNATIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02686121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDICAL EDUCATION (INTERNATIONAL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MEDICAL EDUCATION (INTERNATIONAL) LIMITED located?

    Registered Office Address
    1-3 Strand
    WC2N 5JR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDICAL EDUCATION (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIEWVERSE LIMITEDFeb 11, 1992Feb 11, 1992

    What are the latest accounts for MEDICAL EDUCATION (INTERNATIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MEDICAL EDUCATION (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Jan 23, 2014 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Jan 23, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jan 23, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Appointment of Mr Stephen John Cowden as a director

    2 pagesAP01

    Termination of appointment of Leslie Dixon as a director

    1 pagesTM01

    Annual return made up to Jan 23, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Lomas as a director

    2 pagesTM01

    Termination of appointment of Gavin Howe as a director

    2 pagesTM01

    Registered office address changed from * the Boulevard Langford Lane Kidlington Oxford OX5 1GB* on Nov 12, 2010

    2 pagesAD01

    Who are the officers of MEDICAL EDUCATION (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    Strand
    WC2N 5JR London
    1-3
    Secretary
    Strand
    WC2N 5JR London
    1-3
    Identification TypeEuropean Economic Area
    Registration Number292732
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    RE DIRECTORS (NO 1) LIMITED
    Strand
    WC2N 5JR London
    1-3
    Director
    Strand
    WC2N 5JR London
    1-3
    Identification TypeEuropean Economic Area
    Registration Number275161
    155627250001
    RE DIRECTORS (NO2) LIMITED
    Strand
    WC2N 5JR London
    1-3
    Director
    Strand
    WC2N 5JR London
    1-3
    Identification TypeEuropean Economic Area
    Registration Number994939
    155627500001
    EVANS, Paul Anthony
    42 Steventon Road
    Drayton
    OX14 4LD Abingdon
    Oxfordshire
    Secretary
    42 Steventon Road
    Drayton
    OX14 4LD Abingdon
    Oxfordshire
    British77272620002
    HENLEY PRICE, Julian Kendall
    29a Stockwell Park Road
    SW9 0AP London
    Secretary
    29a Stockwell Park Road
    SW9 0AP London
    British100872540001
    LOAKE, Jonathan David
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    Secretary
    The Close 4 North Place
    Headington
    OX3 9HX Oxford
    British38177130001
    WHITFIELD, Sandra Elizabeth
    3 The Moorlands
    OX5 2XX Kidlington
    Oxfordshire
    Secretary
    3 The Moorlands
    OX5 2XX Kidlington
    Oxfordshire
    British9747500001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    128593690002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL-SMITH, Simon, Doctor
    Finca El Cangrejo
    Camino De Los Pescadores
    Marbella
    Malaga
    Spain
    Director
    Finca El Cangrejo
    Camino De Los Pescadores
    Marbella
    Malaga
    Spain
    British27245290002
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    DIXON, Leslie
    Strand
    WC2N 5JR London
    1-3
    Director
    Strand
    WC2N 5JR London
    1-3
    United KingdomBritish830710002
    DYSON, John Nigel
    Kingswell House
    Crawley
    SO21 2PU Winchester
    Hampshire
    Director
    Kingswell House
    Crawley
    SO21 2PU Winchester
    Hampshire
    British10593150004
    FRIES, Fabrice Charles Etienne
    10 Rue Clauzel Paris 90
    FOREIGN Paris
    75009
    France
    Director
    10 Rue Clauzel Paris 90
    FOREIGN Paris
    75009
    France
    French74343060001
    HOWE, Gavin Anthony
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    British32964550003
    LASHERMES, Gerard Michel Roger
    44 Roland Way
    SW7 3RE London
    Director
    44 Roland Way
    SW7 3RE London
    French74342890001
    LOMAS, David Anthony
    14 St Albans Avenue
    W4 5JP London
    Director
    14 St Albans Avenue
    W4 5JP London
    British112418310001
    MIRALLIE, Francois
    Tienne Du Peuthy 6
    Lasne
    1380
    Belgium
    Director
    Tienne Du Peuthy 6
    Lasne
    1380
    Belgium
    French88764180001
    MORANT, Juerg Peter
    Grellingerstrasse 95
    Basle
    4052
    Switzerland
    Director
    Grellingerstrasse 95
    Basle
    4052
    Switzerland
    Swiss82994130001
    RUSHBY, Anthony George
    Hill House Woodperry Road
    Beckley
    OX3 9UY Oxford
    Oxfordshire
    Director
    Hill House Woodperry Road
    Beckley
    OX3 9UY Oxford
    Oxfordshire
    British13289520001
    SEELEY, Mark
    34 Otsego Road
    Worcester
    01609 Massachusetts
    Usa
    Director
    34 Otsego Road
    Worcester
    01609 Massachusetts
    Usa
    Usa114916820001
    VAUGHAN, Dominic Giles
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    EnglandBritish57262550001
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritish62476900001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0