Company NameFedxmeds Limited
Company StatusDissolved
Company Number04922663
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Patricia Ann Kemsley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(1 week, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Kents Hill Road
South Benfleet
Essex
SS7 5PJ
Secretary NameChelsea Victoria Kemsley Benson
NationalityBritish
StatusResigned
Appointed17 October 2003(1 week, 4 days after company formation)
Appointment Duration10 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address88 Kents Hill Road
South Benfleet
Essex
SS7 5PJ
Secretary NameAdrian Sinclair
NationalityBritish
StatusResigned
Appointed18 August 2004(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 October 2004)
RoleCo Secretary
Correspondence AddressAlexandra House
9 Alexandra Road
Leigh On Sea
Essex
SS9 1QD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameOrinda Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2004(1 year after company formation)
Appointment Duration5 years (resigned 20 October 2009)
Correspondence Address10 Constable Close
West Mersea
Colchester
Essex
CO5 8RX

Location

Registered Address10 Constable Close
West Mersea
Colchester
Essex
CO5 8RX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Termination of appointment of Orinda Registrars Limited as a secretary (1 page)
12 January 2010Director's details changed for Patricia Ann Kemsley on 1 October 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Director's details changed for Patricia Ann Kemsley on 1 October 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
(5 pages)
12 January 2010Director's details changed for Patricia Ann Kemsley on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Orinda Registrars Limited as a secretary (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Application to strike the company off the register (3 pages)
3 November 2009Application to strike the company off the register (3 pages)
29 April 2009Accounts made up to 31 October 2008 (1 page)
29 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2008Accounts made up to 31 October 2007 (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 April 2008Secretary's Change of Particulars / orinda registrars LIMITED / 11/04/2008 / HouseName/Number was: , now: 10; Street was: commerce house, now: constable close; Area was: 845 london road, now: west mersea; Post Town was: westcliff on sea, now: colchester; Post Code was: SS0 9SZ, now: CO5 8RX; Country was: , now: united kingdom (1 page)
18 April 2008Secretary's change of particulars / orinda registrars LIMITED / 11/04/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from commerce house/845, london road westcliff on sea essex SS0 9SZ (1 page)
17 March 2008Registered office changed on 17/03/2008 from commerce house/845, london road westcliff on sea essex SS0 9SZ (1 page)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 October 2007Return made up to 04/10/07; full list of members (2 pages)
13 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 2007Accounts made up to 31 October 2006 (2 pages)
13 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
30 October 2006Return made up to 04/10/06; full list of members (2 pages)
27 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Ad 14/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2005Resolutions
  • RES13 ‐ Dormant co accs 11/11/05
(1 page)
28 November 2005Accounts made up to 31 October 2005 (2 pages)
28 November 2005Resolutions
  • RES13 ‐ Dormant accs 11/11/05
(1 page)
28 November 2005Resolutions
  • RES13 ‐ Dormant co accs 11/11/05
(1 page)
28 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 November 2005Resolutions
  • RES13 ‐ Dormant accs 11/11/05
(1 page)
7 October 2005Return made up to 04/10/05; full list of members (2 pages)
7 October 2005Return made up to 04/10/05; full list of members (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 3 sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
28 June 2005Registered office changed on 28/06/05 from: 3 sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 March 2005Accounts made up to 31 October 2004 (1 page)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2005Secretary's particulars changed (1 page)
7 February 2005Secretary's particulars changed (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Secretary resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 May 2004Registered office changed on 18/05/04 from: 72 new bond street mayfair london W1S 1RR (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
6 October 2003Incorporation (16 pages)