MEDIWRAP HOLDINGS LIMITED

MEDIWRAP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIWRAP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05248320
    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 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 AddressNo

    What are the latest accounts for MEDIWRAP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for MEDIWRAP HOLDINGS 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

    1 pagesDS01

    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 pagesAD02

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Campfield Road Campfield Road Shoeburyness Southend-on-Sea SS3 9BX

    1 pagesAD04

    Full accounts made up to Jul 31, 2016

    14 pagesAA

    Termination of appointment of Alpesh Khakhar as a director on Aug 11, 2017

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2016 to Jul 31, 2016

    1 pagesAA01

    Appointment of Mr Alpesh Khakhar as a director on Dec 14, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Jul 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA

    1 pagesAD03

    Register inspection address has been changed to Wolseley Court Wolseley Court Staffordshire Technology Park Stafford ST18 0GA

    1 pagesAD02

    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 pagesAD01

    Auditor's resignation

    3 pagesAUD

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Jorgen Hansen as a director on Sep 14, 2015

    2 pagesAP01

    Previous accounting period shortened from Dec 31, 2015 to Jul 31, 2015

    1 pagesAA01

    Termination of appointment of David Robert Mason as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Paul Gary Stoner as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Neil Thomas Blewitt as a director on Sep 14, 2015

    2 pagesAP01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of MEDIWRAP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEWITT, Neil Thomas
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    England
    EnglandBritish68558320004
    HANSEN, Jorgen
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    England
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    England
    United StatesDanish195053160001
    HOBBS HURRELL, Maurice Albert
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    Secretary
    9 Connaught Gardens
    SS3 9LS Shoeburyness
    Essex
    British96065680001
    PARKER, Claire Janice
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    Secretary
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    British100774900001
    PARKER, Gillian Beryl
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    Secretary
    40 Henley Crescent
    SS0 0NT Westcliff On Sea
    Essex
    British55705760001
    WATSON, Nicholas David
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    Secretary
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    British38862260002
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    39827800003
    KHAKHAR, Alpesh
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    Director
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    EnglandBritish166582980001
    MASON, David Robert
    Audley Court Forge Way
    SS1 2ZS Southend-On-Sea
    21
    United Kingdom
    Director
    Audley Court Forge Way
    SS1 2ZS Southend-On-Sea
    21
    United Kingdom
    United KingdomBritish47196760003
    STONER, Paul Gary
    Church Road
    SS5 6AE Hockley
    Robin Hill
    Essex
    Director
    Church Road
    SS5 6AE Hockley
    Robin Hill
    Essex
    United KingdomBritish130966470003
    WATSON, Nicholas David
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    Director
    12 Crossways
    Shenfield
    CM15 8QX Brentwood
    Essex
    British38862260002
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of MEDIWRAP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Thomas Blewitt
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    Oct 01, 2016
    Campfield Road
    Shoeburyness
    SS3 9BX Southend-On-Sea
    Campfield Road
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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