Medart Technology Ltd was officially closed on 2019-08-20.
Medart Technology was a private limited company that was located at 235 Kestrel House Gurnell Grove, West Ealing, London, W3 0AD, ENGLAND. Its total net worth was valued to be roughly 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally formed on 2016-10-26) was run by 2 directors.
Director Isabelle B. who was appointed on 03 May 2018.
Director Tony Y. who was appointed on 01 May 2018.
The company was officially classified as "dormant company" (99999).
As stated in the CH information, there was a name alteration on 2018-05-29, their previous name was Floatelysium.
The latest confirmation statement was sent on 2017-10-25 and last time the accounts were sent was on 31 October 2017.
Medart Technology Ltd Address / Contact
Office Address
235 Kestrel House Gurnell Grove
Office Address2
West Ealing
Town
London
Post code
W3 0AD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10448069
Date of Incorporation
Wed, 26th Oct 2016
Date of Dissolution
Tue, 20th Aug 2019
Industry
Dormant Company
End of financial Year
31st October
Company age
3 years old
Account next due date
Wed, 31st Jul 2019
Account last made up date
Tue, 31st Oct 2017
Next confirmation statement due date
Thu, 8th Nov 2018
Last confirmation statement dated
Wed, 25th Oct 2017
Company staff
Isabelle B.
Position: Director
Appointed: 03 May 2018
Tony Y.
Position: Director
Appointed: 01 May 2018
Samantha C.
Position: Director
Appointed: 26 October 2016
Resigned: 03 May 2018
People with significant control
Isabelle B.
Notified on
3 May 2018
Nature of control:
significiant influence or control
Nominee Solutions Limited
20-22 Wenlock Road, London, N1 7GU, England
Legal authority
England & Wales
Legal form
Limited By Shares
Country registered
England And Wales
Place registered
England And Wales
Registration number
09090984
Notified on
26 October 2016
Ceased on
3 May 2018
Nature of control:
75,01-100% shares
Company previous names
Floatelysium
May 29, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-10-31
Net Worth
1
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability
1
Reserves/Capital
Shareholder Funds
1
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 29th May 2018
filed on: 29th, May 2018
resolution
Free Download
(3 pages)
AP01
New director was appointed on 1st May 2018
filed on: 14th, May 2018
officers
Free Download
(2 pages)
AP01
New director was appointed on 3rd May 2018
filed on: 3rd, May 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 3rd May 2018 to 235 Kestrel House Gurnell Grove West Ealing London W3 0AD
filed on: 3rd, May 2018
address
Free Download
(1 page)
TM01
Director's appointment terminated on 3rd May 2018
filed on: 3rd, May 2018
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 3rd May 2018
filed on: 3rd, May 2018
persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 3rd May 2018
filed on: 3rd, May 2018
persons with significant control
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 31st October 2017
filed on: 15th, November 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 25th October 2017
filed on: 8th, November 2017
confirmation statement
Free Download
(5 pages)
NEWINC
Incorporation
filed on: 26th, October 2016
incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 26th October 2016: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.