MEDIWRAP HOLDINGS LIMITED
Overview
| Company Name | MEDIWRAP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05248320 |
| 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 MEDIWRAP HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEDIWRAP HOLDINGS LIMITED located?
| Registered Office Address | Campfield Road Campfield Road Shoeburyness SS3 9BX Southend-On-Sea |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEDIWRAP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for MEDIWRAP HOLDINGS 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 | 1 pages | DS01 | ||||||||||
Register inspection address has been changed from Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA England to Campfield Road Campfield Road Shoeburyness Southend-on-Sea SS3 9BX | 1 pages | AD02 | ||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address Campfield Road Campfield Road Shoeburyness Southend-on-Sea SS3 9BX | 1 pages | AD04 | ||||||||||
Full accounts made up to Jul 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Alpesh Khakhar as a director on Aug 11, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Jul 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Alpesh Khakhar as a director on Dec 14, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA | 1 pages | AD02 | ||||||||||
Registered office address changed from , 1210 London Road, Leigh on Sea, Essex, SS9 2UA to Campfield Road Campfield Road Shoeburyness Southend-on-Sea SS3 9BX on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Jorgen Hansen as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Robert Mason as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gary Stoner as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Thomas Blewitt as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MEDIWRAP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEWITT, Neil Thomas | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road England | England | British | 68558320004 | |||||
| HANSEN, Jorgen | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road England | United States | Danish | 195053160001 | |||||
| HOBBS HURRELL, Maurice Albert | Secretary | 9 Connaught Gardens SS3 9LS Shoeburyness Essex | British | 96065680001 | ||||||
| PARKER, Claire Janice | Secretary | 40 Henley Crescent SS0 0NT Westcliff On Sea Essex | British | 100774900001 | ||||||
| PARKER, Gillian Beryl | Secretary | 40 Henley Crescent SS0 0NT Westcliff On Sea Essex | British | 55705760001 | ||||||
| WATSON, Nicholas David | Secretary | 12 Crossways Shenfield CM15 8QX Brentwood Essex | British | 38862260002 | ||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
| KHAKHAR, Alpesh | Director | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | England | British | 166582980001 | |||||
| MASON, David Robert | Director | Audley Court Forge Way SS1 2ZS Southend-On-Sea 21 United Kingdom | United Kingdom | British | 47196760003 | |||||
| STONER, Paul Gary | Director | Church Road SS5 6AE Hockley Robin Hill Essex | United Kingdom | British | 130966470003 | |||||
| WATSON, Nicholas David | Director | 12 Crossways Shenfield CM15 8QX Brentwood Essex | British | 38862260002 | ||||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of MEDIWRAP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Thomas Blewitt | Oct 01, 2016 | Campfield Road Shoeburyness SS3 9BX Southend-On-Sea Campfield Road | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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