Company NameMedical Indexing Limited
Company StatusDissolved
Company Number04678535
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Elizabeth Furnival
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleMedical Indexer
Country of ResidenceEngland
Correspondence Address4 Blenheim Court
High Street Eynsham
Witney
Oxfordshire
OX29 4NU
Secretary NameAndrew Weinkove
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleComputer Programmer
Correspondence Address49 St. Peters Road
Oxford
OX2 8AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.medicalindexing.co.uk/
Telephone01865 880286
Telephone regionOxford

Location

Registered AddressSuite 1, Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Furnival
100.00%
Ordinary

Financials

Year2014
Net Worth£2,487
Cash£12,747
Current Liabilities£12,841

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
15 October 2010Register inspection address has been changed from 49 St. Peters Road Oxford OX2 8AX England (1 page)
15 October 2010Director's details changed for Elizabeth Furnival on 15 October 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Register inspection address has been changed from 1 Longham Close Bramhall Stockport Cheshire SK7 3NL England (1 page)
14 July 2010Director's details changed for Elizabeth Furnival on 14 July 2010 (2 pages)
1 July 2010Registered office address changed from 1 Longham Close Bramhall Stockport SK7 3NL on 1 July 2010 (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Registered office address changed from 1 Longham Close Bramhall Stockport SK7 3NL on 1 July 2010 (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Elizabeth Furnival on 26 February 2010 (2 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 26/02/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Secretary's particulars changed (1 page)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2003Secretary's particulars changed (1 page)
21 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Incorporation (17 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)