Med And Fin Limited

DataGardener
dissolved

Med And Fin Limited

05888483Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

27/07/2006

Company Age

19 years

Directors

1

Employees

SIC Code

46310

Risk

Company Overview

Registration, classification & business activity

Med And Fin Limited (05888483) is a private limited with share capital incorporated on 27/07/2006 (19 years old) and registered in london, WC1H9LG. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Private Limited With Share Capital
SIC: 46310
Incorporated 27/07/2006
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-05-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:26-05-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2017
Restoration Order Of Court
Category:Restoration
Date:23-05-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:01-06-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-01-2015
Resolution
Category:Resolution
Date:30-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Legacy
Category:Mortgage
Date:03-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2011
Termination Secretary Company With Name
Category:Officers
Date:27-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2011
Capital Allotment Shares
Category:Capital
Date:27-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:31-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:31-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-08-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:03-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2009
Legacy
Category:Mortgage
Date:25-10-2008
Legacy
Category:Annual Return
Date:15-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2008
Legacy
Category:Annual Return
Date:17-12-2007
Incorporation Company
Category:Incorporation
Date:27-07-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2016
Filing Date12/12/2014
Latest Accounts31/07/2014

Trading Addresses

Griffins Tavistock House South, Tavistock Square, London, Wc1H 9Lg, WC1H9LGRegistered

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG