Company NameMultimedia Medical Education Limited
Company StatusDissolved
Company Number04042619
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLauren Andersen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish/American
StatusCurrent
Appointed10 August 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameJohn William Galiardo
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleRetired
Correspondence Address56 Crooked Tree Lane
Princeton
New Jersey 08540
United States
Director NameDr Walter Wenninger
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed05 February 2001(6 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Correspondence AddressNietzsche Strasse 13
Leverkusen
51377
Germany
Secretary NameJonathan Paul Rowarth Lintott
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address32 Skeena Hill
London
SW18 5PL
Director NameAndrew John Dancer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2002)
RoleIT Director
Correspondence Address12 The Ridgeway
London
W3 8LL
Director NameMr Andre Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kerrison Road
London
W5 5NW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2nd Floor Ocean House
Waterloo Lane
Chelmsford
Essex
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
30 September 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Death of a liquidator (2 pages)
7 May 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Notice of Constitution of Liquidation Committee (2 pages)
28 March 2003Statement of affairs (7 pages)
28 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2003Appointment of a voluntary liquidator (1 page)
13 February 2003Registered office changed on 13/02/03 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
8 January 2003Secretary resigned (1 page)
5 December 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Registered office changed on 13/08/02 from: no 1 riding house street london W1A 3AS (2 pages)
28 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
29 October 2001Ad 23/08/00-28/07/01 £ si 23600@1 (3 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2001Ad 23/08/00-28/07/01 £ si 24001@1=24001 £ ic 401/24402 (3 pages)
30 August 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
7 August 2001New director appointed (2 pages)
31 July 2001Ad 26/03/01--------- £ si 400@1=400 £ ic 1/401 (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 1 riding house street london W1W 7DP (1 page)
19 October 2000New director appointed (4 pages)
12 October 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 32 upper berkeley street london W1H 7PG (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 2000Incorporation (18 pages)