MEDINA CAPITAL INVESTMENTS (LONDON) LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusDISSOLVED
Company No.08119454
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 30 days

SUMMARY

MEDINA CAPITAL INVESTMENTS (LONDON) LIMITED is an dissolved private limited company with number 08119454. It was incorporated 11 years, 11 months, 5 days ago, on 26 June 2012 and it was dissolved 1 year, 30 days ago, on 02 May 2023. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2022

Action Date: 04 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-04

New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX

Old address: 7th Floor 19 Berkeley Street Mayfair London W1J 8ED England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nidal Hamoud Nassor Al-Khail

Change date: 2021-05-05

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nidal Hamoud Nassor Al-Khail

Change date: 2021-05-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Capital allotment shares

Date: 15 May 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2020-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-13

Psc name: Joshua James Gould

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 7th Floor 19 Berkeley Street Mayfair London W1J 8ED

Change date: 2020-02-10

Old address: 6 Brunswick Mews Brunswick Mews Marylebone London W1H 7FB England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Old address: 1 Regent Terrace Rita Road London SW8 1AW

Change date: 2019-05-13

New address: 6 Brunswick Mews Brunswick Mews Marylebone London W1H 7FB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joshua Gould

Notification date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Nidal Al-Khail

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Joshua Gould

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date

Date: 14 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Gould

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Address

Type: AD01

Old address: 707B Wimborne Road Bournemouth Dorset BH9 2AU United Kingdom

Change date: 2013-12-24

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sinclair

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Gould

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Gould

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRIL 18 LTD

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09834061
Status:ACTIVE
Category:Private Limited Company

BOLLYWOOD MOVIES UK LIMITED

SUITE F,LONDON,NW6 3BT

Number:09901186
Status:ACTIVE
Category:Private Limited Company
Number:10204911
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JAN TRADER LIMITED

312C GREEN LANE,BIRMINGHAM,B9 5DP

Number:11008190
Status:ACTIVE
Category:Private Limited Company

RD SLINGER SERVICES LTD

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:09866487
Status:ACTIVE
Category:Private Limited Company

SMOKECOVE LTD

OFFICE 222, PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:11878754
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