Company NameMedicasoft Limited
Company StatusDissolved
Company Number04313353
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 5 months ago)
Dissolution Date18 May 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGautam Chaudhuri
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Millwell Crescent
Chigwell
Essex
IG7 5HX
Secretary NameChandra Chaudhuri
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Millwell Crescent
Chigwell
Essex
IG7 5HX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
22 December 2003Application for striking-off (1 page)
7 December 2002Return made up to 30/10/02; full list of members (6 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)