Dundee
DD2 1JT
Scotland
Secretary Name | Mr Sheryar Adam |
---|---|
Status | Closed |
Appointed | 19 May 2010(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 September 2015) |
Role | Company Director |
Correspondence Address | Block 31 Dunsinane Estate Dunsinane Avenue Dundee DD2 3QF Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Talkeen Hanslod |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 months after company formation) |
Appointment Duration | 9 years (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Invergowrie Drive Dundee DD2 1RD Scotland |
Secretary Name | Talkeen Hanslod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 months after company formation) |
Appointment Duration | 9 years (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Invergowrie Drive Dundee DD2 1RD Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Website | www.medea.co.uk/ |
---|
Registered Address | Block 31 Dunsinane Estate Dunsinane Avenue Dundee DD2 3QF Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
1 at £1 | Medea International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2015 | Application to strike the company off the register (3 pages) |
24 April 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
19 May 2010 | Termination of appointment of Talkeen Hanslod as a director (1 page) |
19 May 2010 | Appointment of Mr Sheryar Adam as a secretary (1 page) |
19 May 2010 | Termination of appointment of Talkeen Hanslod as a secretary (1 page) |
19 May 2010 | Appointment of Mr Sheryar Adam as a secretary (1 page) |
19 May 2010 | Termination of appointment of Talkeen Hanslod as a secretary (1 page) |
19 May 2010 | Termination of appointment of Talkeen Hanslod as a director (1 page) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
12 November 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
27 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
10 March 2005 | Company name changed inkrite products LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed inkrite products LIMITED\certificate issued on 10/03/05 (2 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
25 February 2004 | Return made up to 25/01/04; full list of members
|
25 February 2004 | Return made up to 25/01/04; full list of members
|
30 April 2003 | Registered office changed on 30/04/03 from: brunel road west gourdie industrial estate , dundee DD2 4TG (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: brunel road west gourdie industrial estate , dundee DD2 4TG (1 page) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page) |
13 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page) |
13 November 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 February 2002 | Return made up to 25/01/02; full list of members
|
26 February 2002 | Return made up to 25/01/02; full list of members
|
29 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
29 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
17 April 2001 | Company name changed zulco LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Company name changed zulco LIMITED\certificate issued on 17/04/01 (2 pages) |
25 January 2001 | Incorporation (15 pages) |
25 January 2001 | Incorporation (15 pages) |