MEDT (NW) LIMITED

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

    Company NameMEDT (NW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04101984
    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 MEDT (NW) LIMITED?

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

    Where is MEDT (NW) LIMITED located?

    Registered Office Address
    c/o AMBLEDENE ONLINE
    Cotton Court
    Church Street
    PR1 3BY Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDT (NW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE4ALL (NORTH WEST) LIMITEDNov 05, 2007Nov 05, 2007
    ABF ENTERPRISE4ALL LTDSep 10, 2004Sep 10, 2004
    ABF ENTERPRISES LTDJul 15, 2004Jul 15, 2004
    ASIAN BUSINESS FEDERATION LIMITEDNov 03, 2000Nov 03, 2000

    What are the latest accounts for MEDT (NW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for MEDT (NW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 03, 2015 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Nov 03, 2014 no member list

    3 pagesAR01

    Registered office address changed from * Blakewater House Unit 2E Capricorn Park Blakewater Road Blackburn Lancashire BB1 5QR* on Mar 12, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Nov 03, 2013 no member list

    3 pagesAR01

    Director's details changed for Habiburehman Patel on Nov 08, 2013

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Certificate of change of name

    Company name changed ENTERPRISE4ALL (north west) LIMITED\certificate issued on 11/04/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 11, 2013

    Change company name resolution on Apr 11, 2013

    RES15
    change-of-nameApr 11, 2013

    Change of name by resolution

    NM01

    Previous accounting period shortened from Mar 30, 2012 to Mar 29, 2012

    1 pagesAA01

    Termination of appointment of Philip Burgess as a director

    1 pagesTM01

    Termination of appointment of Tahir Mohsan as a director

    1 pagesTM01

    Termination of appointment of Ilyas Munshi as a director

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2012 to Mar 30, 2012

    1 pagesAA01

    Annual return made up to Nov 03, 2012 no member list

    6 pagesAR01

    Termination of appointment of Zulfiqar Ali as a director

    1 pagesTM01

    Appointment of Mr Mark Drage as a secretary

    1 pagesAP03

    Accounts for a small company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Nov 03, 2011 no member list

    7 pagesAR01

    Accounts for a small company made up to Mar 31, 2010

    5 pagesAA

    Who are the officers of MEDT (NW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAGE, Mark
    c/o Ambledene Online
    Church Street
    PR1 3BY Preston
    Cotton Court
    England
    Secretary
    c/o Ambledene Online
    Church Street
    PR1 3BY Preston
    Cotton Court
    England
    166555180001
    PATEL, Habiburehman
    The Warren
    Beardwood
    BB2 7BF Blackburn
    5
    England
    Director
    The Warren
    Beardwood
    BB2 7BF Blackburn
    5
    England
    United KingdomBritish9927960001
    SAIFULLAH, Khalid
    5 Taunton Road
    BB2 6NN Blackburn
    Lancashire
    Director
    5 Taunton Road
    BB2 6NN Blackburn
    Lancashire
    United KingdomBritish103882200001
    KOTHIA, Kamruddin Isap
    84 Wimberley Street
    BB1 8HX Blackburn
    Lancashire
    Secretary
    84 Wimberley Street
    BB1 8HX Blackburn
    Lancashire
    British56625370001
    PATEL, Farook Ahmed
    97 Lower Bank Road
    Fulwood
    PR2 8NU Preston
    Lancashire
    Secretary
    97 Lower Bank Road
    Fulwood
    PR2 8NU Preston
    Lancashire
    British92706240001
    PATEL, Farook
    183-185 North Road
    PR1 1YQ Preston
    Lancashire
    Secretary
    183-185 North Road
    PR1 1YQ Preston
    Lancashire
    British44088790002
    WARD, David Jonathan
    Oakleigh
    Whalley Road
    BB12 8JX Padiham
    Lancashire
    Secretary
    Oakleigh
    Whalley Road
    BB12 8JX Padiham
    Lancashire
    British105693330003
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    ALI, Zulfiqar
    Blakewater House Unit 2e
    Capricorn Park Blakewater Road
    BB1 5QR Blackburn
    Lancashire
    Director
    Blakewater House Unit 2e
    Capricorn Park Blakewater Road
    BB1 5QR Blackburn
    Lancashire
    United KingdomBritish106054650001
    ANWAR, Razia
    9 Railway Road
    BB1 5AX Blackburn
    Lancashire
    Director
    9 Railway Road
    BB1 5AX Blackburn
    Lancashire
    EnglandBritish115643220001
    BURGESS, Philip Malcolm
    9 Winward Close
    Oakenhurst Farm Lower Darwen
    BB3 0SE Blackburn
    Lancashire
    Director
    9 Winward Close
    Oakenhurst Farm Lower Darwen
    BB3 0SE Blackburn
    Lancashire
    EnglandBritish121247080001
    DAVIES, William Maldwyn
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    Director
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    British2193590002
    FU, Ming
    2 New Park House
    Preston New Road
    BB2 6AE Blackburn
    Lancashire
    Director
    2 New Park House
    Preston New Road
    BB2 6AE Blackburn
    Lancashire
    British99802250001
    ISAP, Yunus
    37 Frenchwood Avenue
    PR1 4ND Preston
    Lancashire
    Director
    37 Frenchwood Avenue
    PR1 4ND Preston
    Lancashire
    British85246890001
    ISMAIL PATEL, Mubarak
    72 Oswald Street
    BB1 7EZ Blackburn
    Lancashire
    Director
    72 Oswald Street
    BB1 7EZ Blackburn
    Lancashire
    United KingdomBritish73456540001
    KHAN, Shuiab
    69 Oozehead Lane
    BB2 6NH Blackburn
    Lancashire
    Director
    69 Oozehead Lane
    BB2 6NH Blackburn
    Lancashire
    British115643310001
    KOTHIA, Kamruddin Isap
    84 Wimberley Street
    BB1 8HX Blackburn
    Lancashire
    Director
    84 Wimberley Street
    BB1 8HX Blackburn
    Lancashire
    United KingdomBritish56625370001
    MOHSAN, Tahir Mohammed
    Blakewater House Unit 2e
    Capricorn Park Blakewater Road
    BB1 5QR Blackburn
    Lancashire
    Director
    Blakewater House Unit 2e
    Capricorn Park Blakewater Road
    BB1 5QR Blackburn
    Lancashire
    United KingdomBritish48776600009
    MUNSHI, Ilyas
    East Park Road
    BB1 8DW Blackburn
    11
    Lancashire
    Director
    East Park Road
    BB1 8DW Blackburn
    11
    Lancashire
    EnglandBritish130632640001
    NAWAZ, Mohammed
    Lincoln House Chambers
    35 Park Road Prestwich
    M25 0ES Manchester
    Lancashire
    Director
    Lincoln House Chambers
    35 Park Road Prestwich
    M25 0ES Manchester
    Lancashire
    United KingdomBritish115643250001
    PATEL, Farook Ahmed
    97 Lower Bank Road
    Fulwood
    PR2 8NU Preston
    Lancashire
    Director
    97 Lower Bank Road
    Fulwood
    PR2 8NU Preston
    Lancashire
    United KingdomBritish92706240001
    RUIA, Anil Kumar
    Sovereign House
    Queen Street
    M2 5HR Manchester
    Director
    Sovereign House
    Queen Street
    M2 5HR Manchester
    Gb-EngBritish5446000001
    SADIQ, Asif
    10 Stockwood Close
    Beardwood
    BB2 7QW Blackburn
    Director
    10 Stockwood Close
    Beardwood
    BB2 7QW Blackburn
    EnglandBritish39425260003
    SHARIF, Mukhtar Ahmed
    190 Preston New Road
    BB2 6PN Blackburn
    Lancashire
    Director
    190 Preston New Road
    BB2 6PN Blackburn
    Lancashire
    United KingdomBritish73245830001
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    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