MEDICAL EDUCATION (INTERNATIONAL) LIMITED
Overview
| Company Name | MEDICAL EDUCATION (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02686121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDICAL EDUCATION (INTERNATIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIEWVERSE LIMITED | Feb 11, 1992 | Feb 11, 1992 |
What are the latest accounts for MEDICAL EDUCATION (INTERNATIONAL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MEDICAL EDUCATION (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Alan William Mcculloch as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Henry Adam Udow as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Cowden as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Appointment of Mr Stephen John Cowden as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Leslie Dixon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Lomas as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Gavin Howe as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * the Boulevard Langford Lane Kidlington Oxford OX5 1GB* on Nov 12, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of MEDICAL EDUCATION (INTERNATIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 |
| 1327670012 | ||||||||||
| MCCULLOCH, Alan William | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 170986900001 | |||||||||
| UDOW, Henry Adam | Director | Strand WC2N 5JR London 1-3 United Kingdom | United Kingdom | British | 125126820001 | |||||||||
| RE DIRECTORS (NO 1) LIMITED | Director | Strand WC2N 5JR London 1-3 |
| 155627250001 | ||||||||||
| RE DIRECTORS (NO2) LIMITED | Director | Strand WC2N 5JR London 1-3 |
| 155627500001 | ||||||||||
| EVANS, Paul Anthony | Secretary | 42 Steventon Road Drayton OX14 4LD Abingdon Oxfordshire | British | 77272620002 | ||||||||||
| HENLEY PRICE, Julian Kendall | Secretary | 29a Stockwell Park Road SW9 0AP London | British | 100872540001 | ||||||||||
| LOAKE, Jonathan David | Secretary | The Close 4 North Place Headington OX3 9HX Oxford | British | 38177130001 | ||||||||||
| WHITFIELD, Sandra Elizabeth | Secretary | 3 The Moorlands OX5 2XX Kidlington Oxfordshire | British | 9747500001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 128593690002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAMPBELL-SMITH, Simon, Doctor | Director | Finca El Cangrejo Camino De Los Pescadores Marbella Malaga Spain | British | 27245290002 | ||||||||||
| COWDEN, Stephen John | Director | Strand WC2N 5JR London 1-3 United Kingdom | British | 510780002 | ||||||||||
| DIXON, Leslie | Director | Strand WC2N 5JR London 1-3 | United Kingdom | British | 830710002 | |||||||||
| DYSON, John Nigel | Director | Kingswell House Crawley SO21 2PU Winchester Hampshire | British | 10593150004 | ||||||||||
| FRIES, Fabrice Charles Etienne | Director | 10 Rue Clauzel Paris 90 FOREIGN Paris 75009 France | French | 74343060001 | ||||||||||
| HOWE, Gavin Anthony | Director | The Boaters Park View Road, Woldingham CR3 7DN Caterham Surrey | British | 32964550003 | ||||||||||
| LASHERMES, Gerard Michel Roger | Director | 44 Roland Way SW7 3RE London | French | 74342890001 | ||||||||||
| LOMAS, David Anthony | Director | 14 St Albans Avenue W4 5JP London | British | 112418310001 | ||||||||||
| MIRALLIE, Francois | Director | Tienne Du Peuthy 6 Lasne 1380 Belgium | French | 88764180001 | ||||||||||
| MORANT, Juerg Peter | Director | Grellingerstrasse 95 Basle 4052 Switzerland | Swiss | 82994130001 | ||||||||||
| RUSHBY, Anthony George | Director | Hill House Woodperry Road Beckley OX3 9UY Oxford Oxfordshire | British | 13289520001 | ||||||||||
| SEELEY, Mark | Director | 34 Otsego Road Worcester 01609 Massachusetts Usa | Usa | 114916820001 | ||||||||||
| VAUGHAN, Dominic Giles | Director | 34 Forge End AL2 3EQ St Albans Hertfordshire | England | British | 57262550001 | |||||||||
| WARSHAW, Stephen Burford | Director | 29 Heath Hurst Road NW3 2RU London | United Kingdom | British | 62476900001 | |||||||||
| INSTANT COMPANIES LIMITED | 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