Company NameMedi-Globe Limited
Company StatusDissolved
Company Number02689560
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 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 NameMr Nir Shamir
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(20 years after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2019)
RoleSecretary
Country of ResidenceIsrael
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(20 years after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Nir Shamir
StatusClosed
Appointed07 March 2012(20 years after company formation)
Appointment Duration6 years, 10 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameDr Nir Sharmir-Leav
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed24 February 1992(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1994)
RoleImporter
Correspondence Address3 Rosemary House
London
NW5 2UX
Secretary NameMr Samuel Shai
NationalityIsraeli
StatusResigned
Appointed25 February 1992(5 days after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address34
Sunny Gardens Road
London
NW4 1RX
Director NameNatalie Shamir Laev
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed20 January 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 1999)
RoleRepresentative
Correspondence Address111 Rossendale Way
London
NW1 0XA
Secretary NameAvi Aharon Dodi
NationalityBritish
StatusResigned
Appointed03 July 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodstock Avenue
Golders Green
London
NW11 9RG
Director NameVirginia Sousa
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1999(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPO Box 21105 Tel Aviv
Weitzman St 61211
Tel Aviv Israel
Foreign
Secretary NamePatrick Jespla
NationalityCongolese
StatusResigned
Appointed16 April 1999(7 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 07 March 2012)
RoleCompany Director
Correspondence Address3av Des Cataractes
Bp 2681 Kin 1
Kinshasa Rd Congo
Foreign
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameLondon Orientation Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address40 Bow Lane
London
EC4M 9DT

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Avi Dodi
50.00%
Ordinary
50 at £1Dr Nir Shamir-laev
50.00%
Ordinary

Financials

Year2014
Net Worth-£303,604
Cash£1,447
Current Liabilities£417,759

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

25 March 2004Delivered on: 31 March 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re medi-globe limited united states dollar business premium account account number 72329233. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
11 November 2014Director's details changed for Mr Avi Aharon Dodi on 11 November 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Termination of appointment of Patrick Jespla as a secretary (1 page)
22 March 2012Appointment of Mr Avi Aharon Dodi as a director (2 pages)
22 March 2012Appointment of Mr Nir Shamir as a secretary (1 page)
22 March 2012Termination of appointment of Virginia Sousa as a director (1 page)
22 March 2012Appointment of Mr Nir Shamir as a director (2 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
20 December 2011Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
17 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Virginia Sousa on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Virginia Sousa on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 January 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2008Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
25 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 February 2007Return made up to 30/11/06; full list of members (2 pages)
9 March 2006Return made up to 30/11/05; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 December 2004 (11 pages)
5 September 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 September 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
29 July 2004Return made up to 20/02/04; full list of members; amend (6 pages)
2 June 2004Return made up to 20/02/04; full list of members (6 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 March 2003Return made up to 20/02/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: carlton bakerclarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
28 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
3 December 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 March 2002Return made up to 20/02/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
14 July 2000Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 July 2000Registered office changed on 14/07/00 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
22 May 2000Registered office changed on 22/05/00 from: 8 baltic st east london EC1Y 0UJ (1 page)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999New secretary appointed (2 pages)
24 April 1999Secretary resigned (1 page)
8 June 1998Full accounts made up to 20 August 1997 (9 pages)
14 May 1998Accounting reference date extended from 20/08/98 to 31/12/98 (1 page)
12 May 1998Return made up to 20/02/98; no change of members (4 pages)
19 November 1997Ad 24/02/92--------- £ si 98@1 (2 pages)
19 November 1997New secretary appointed (2 pages)
18 September 1997Full accounts made up to 20 August 1996 (7 pages)
30 July 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Secretary resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 18 bourne end road northwood middlesex HA6 3BS (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Return made up to 20/02/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1997Director resigned (1 page)
13 June 1996Full accounts made up to 20 August 1995 (8 pages)
19 June 1995Full accounts made up to 20 August 1994 (9 pages)
20 February 1992Incorporation (13 pages)