Company NameMedical Interviews Limited
Company StatusDissolved
Company Number06119823
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Mehdi Motamed
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address558 Wilbraham Road
Manchester
M21 9LB
Director NameDr Tara Maria Kearney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address558 Wilbraham Road
Manchester
M21 9LB
Secretary NameDr Mehdi Motamed
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address558 Wilbraham Road
Manchester
M21 9LB

Location

Registered AddressMoors Andrew McClusky & Co.
Halton View Villas
3-5 Wilson Patten Street
Warrington, Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
23 March 2012Application to strike the company off the register (3 pages)
23 March 2012Application to strike the company off the register (3 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page)
12 May 2011Previous accounting period shortened from 30 June 2011 to 31 January 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 2
(5 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mehdi Motamed on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mehdi Motamed on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Tara Kearney on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Tara Kearney on 12 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
10 March 2009Return made up to 21/02/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 March 2008Director and Secretary's Change of Particulars / medhi motamed / 20/02/2008 / Forename was: medhi, now: mehdi; HouseName/Number was: , now: 558; Street was: 558 wilbraham road, now: wilbraham road (1 page)
7 March 2008Director and secretary's change of particulars / medhi motamed / 20/02/2008 (1 page)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 September 2007Accounting reference date shortened from 29/02/08 to 30/06/07 (1 page)
17 September 2007Accounting reference date shortened from 29/02/08 to 30/06/07 (1 page)
21 February 2007Incorporation (17 pages)
21 February 2007Incorporation (17 pages)