Dissolved
Dissolved 2014-12-09
Company Information for MSOURCE MEDICAL DEVELOPMENT LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | |
---|---|
MSOURCE MEDICAL DEVELOPMENT LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT | |
Company Number | 04926964 | |
---|---|---|
Date formed | 2003-10-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-11 00:40:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN STEPHEN MORRALL |
||
CRISTIANO DAOLIO |
||
ORIANA MARIA ZERBINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK VAN DE WUNGAERT |
Director | ||
CRISTIANO DAOLIO |
Director | ||
ORIANA MARIA ZERBINI |
Director | ||
ADRIAAN HEERT JOHANNES HART DE RUIJTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARAM LIMITED | Company Secretary | 2001-03-31 | CURRENT | 1992-11-23 | Dissolved 2017-01-20 | |
LAVAZZA COFFEE (UK) LIMITED | Company Secretary | 2001-03-07 | CURRENT | 1989-11-29 | Active | |
JENOPTIK INFAB LIMITED | Company Secretary | 1998-03-10 | CURRENT | 1994-09-13 | Active - Proposal to Strike off | |
PDR PARTNERS LIMITED | Director | 2012-09-28 | CURRENT | 2002-03-14 | Dissolved 2014-07-29 | |
PLEIAD LIMITED | Director | 2012-05-31 | CURRENT | 2003-05-12 | Dissolved 2015-03-29 | |
CROMSOURCE LTD | Director | 2008-02-05 | CURRENT | 2008-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 9 NEW SQUARE LINCOLN'S INN LONDON WC2A 3QN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 12/10/12 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 07/10/12 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ORIANA ZERBINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRISTIANO DAOLIO | |
AP01 | DIRECTOR APPOINTED CRISTIANO DAOLIO | |
AP01 | APPOINT PERSON AS DIRECTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK VAN DE WUNGAERT | |
AP01 | DIRECTOR APPOINTED ORIANA MARIA ZERBINI | |
AP01 | DIRECTOR APPOINTED CRISTIANO DAOLIO | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 2 NEW SQUARE LINCOLNS INN LONDON WC2A 3RZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/10/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/10/09 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAAN HART DE RUIJTER | |
AP01 | DIRECTOR APPOINTED FRANK VAN DE WUNGAERT | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 3 CLOTH STREET BARBICAN LONDON EC1A 7NP | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 28/09/05 | |
ELRES | S366A DISP HOLDING AGM 28/09/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MSOURCE MEDICAL DEVELOPMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MSOURCE MEDICAL DEVELOPMENT LIMITED | Event Date | 2014-07-24 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 3 September 2014 at 11.00am, for the purpose of having an account laid before them and to receive the Liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Any proxy to be used at the Meeting should be lodged at the offices of the Joint Liquidators by 12.00 noon on the business day preceding the meeting. Date of Appointment: 27 February 2013 Office Holder details: Mark Newman, (IP No. 008723) and James Alexander Snowdon, (IP No. 009457) both of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |