LENDIP MEDICHEM LIMITED

1 Thane Road West, Nottingham, NG2 3AA
StatusDISSOLVED
Company No.04567481
CategoryPrivate Limited Company
Incorporated18 Oct 2002
Age21 years, 7 months
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 7 days

SUMMARY

LENDIP MEDICHEM LIMITED is an dissolved private limited company with number 04567481. It was incorporated 21 years, 7 months ago, on 18 October 2002 and it was dissolved 13 years, 4 months, 7 days ago, on 11 January 2011. The company address is 1 Thane Road West, Nottingham, NG2 3AA.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Muller

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Kennerley

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Aylward

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Giles

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Muller

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Patricia Diane Kennerley

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher David Aylward

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis Muller

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 15 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-15

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 15/09/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed patricia diane kennerley

Documents

View document PDF

Resolution

Date: 26 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2008 to 15/09/2008

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 24/09/2008 from carrington house 170 greenford road harrow middlesex HA1 3QX

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director purshotam bharania

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary varsha bharania

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher david aylward

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed mark francis muller

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 28/10/02 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 18 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERNBANK NURSERY LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:04843570
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INGLENOOK PRODUCTIONS LTD

VICTORIA WAREHOUSE,MANCHESTER,M17 1AB

Number:08135770
Status:ACTIVE
Category:Private Limited Company

LIMEPURE LTD.

4 GLADSTONE ROAD,CROYDON,CR0 2BQ

Number:11351136
Status:ACTIVE
Category:Private Limited Company

MAMMALINA FOOD LTD

21 THE AVENUE,LONDON,E11 2EE

Number:07186285
Status:ACTIVE
Category:Private Limited Company

ORYX SOLUTIONS LTD

LYNE COTTAGE,BIGGAR,ML12 6JS

Number:SC317441
Status:ACTIVE
Category:Private Limited Company

SH TECHNICAL LTD

SIROCCO MUSTARD LANE,WARRINGTON,WA3 7BG

Number:10647118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source