MEDIVITE LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 05435698
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE 3RD FLOOR, 76 - 80 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 . The most likely internet sites of MEDIVITE LIMITED are www.medivite.co.uk, and www.medivite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Medivite Limited is a Private Limited Company. The company registration number is 05435698. Medivite Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of Medivite Limited is Scottish Provident House 3rd Floor 76 80 College Road Harrow Middlesex England Ha1 1bq. . MALDE, Nikunj Shantilal is a Secretary of the company. MALDE, Deepakkumar Shantilal is a Director of the company. MALDE, Nikunj Shantilal is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALDE, Nikunj Shantilal
Appointed Date: 26 April 2005

Director
MALDE, Deepakkumar Shantilal
Appointed Date: 26 April 2005
64 years old

Director
MALDE, Nikunj Shantilal
Appointed Date: 26 April 2005
67 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 26 April 2005
Appointed Date: 26 April 2005

MEDIVITE LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Director's details changed for Mr Deepak Shantilal Malde on 13 June 2016
02 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015
...
... and 20 more events
08 Feb 2006
Accounting reference date shortened from 30/04/06 to 31/03/06
08 Feb 2006
Ad 26/04/05--------- £ si 999@1=999 £ ic 1/1000
06 Jul 2005
Particulars of mortgage/charge
26 Apr 2005
Secretary resigned
26 Apr 2005
Incorporation

MEDIVITE LIMITED Charges

27 August 2008
Deed of legal charge
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: 25-27 high road, wormley t/n hd 133752 and hd 171123…
1 July 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 25 and 27 high road wormley and further…

Similar Companies

MEDIVISUM LTD MEDIVITAL LIMITED MEDIVRAR LIMITED MEDIVUE LIMITED MEDIWALES LIMITED MEDIWARD LIMITED MEDIWARE SYSTEMS LTD.