MEDIC 2 UK LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 3LP

Company number 06431757
Status Active
Incorporation Date 20 November 2007
Company Type Private Limited Company
Address 62-64 WESTERN ROAD, ROMFORD, RM1 3LP
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MEDIC 2 UK LIMITED are www.medic2uk.co.uk, and www.medic-2-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Medic 2 Uk Limited is a Private Limited Company. The company registration number is 06431757. Medic 2 Uk Limited has been working since 20 November 2007. The present status of the company is Active. The registered address of Medic 2 Uk Limited is 62 64 Western Road Romford Rm1 3lp. . SARKI, Maimuna is a Director of the company. Secretary FAWOLE, Omotayo Saliu has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
SARKI, Maimuna
Appointed Date: 20 November 2007
53 years old

Resigned Directors

Secretary
FAWOLE, Omotayo Saliu
Resigned: 02 April 2011
Appointed Date: 20 November 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 20 November 2007
Appointed Date: 20 November 2007

Persons With Significant Control

Mrs Maimuna Sarki
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MEDIC 2 UK LIMITED Events

06 Dec 2016
Confirmation statement made on 29 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Feb 2016
Compulsory strike-off action has been discontinued
16 Feb 2016
First Gazette notice for compulsory strike-off
13 Feb 2016
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100

...
... and 34 more events
06 Mar 2009
Registered office changed on 06/03/2009 from unit 9 essex enterprise centre 33 mobel square basildon essex SS13 1LT
15 Jan 2009
Particulars of a mortgage or charge / charge no: 1
07 Dec 2007
Registered office changed on 07/12/07 from: 62 beechwood road london E8 3DU
20 Nov 2007
Secretary resigned
20 Nov 2007
Incorporation

MEDIC 2 UK LIMITED Charges

15 January 2015
Charge code 0643 1757 0008
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 64 nelmes crescent hornchurch…
8 April 2014
Charge code 0643 1757 0007
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: First Capital Factors Limited
Description: Contains fixed charge…
20 August 2013
Charge code 0643 1757 0006
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 62-64 western road romford london t/no…
14 December 2012
Legal charge
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: All that f/h heritable property k/a 62-64 western road…
14 December 2012
Debenture
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: All that f/h heritable property k/a 62-64 western road…
14 December 2012
Legal charge
Delivered: 19 December 2012
Status: Satisfied on 6 September 2013
Persons entitled: Andrew Poulsom
Description: All that f/h heritable property k/a 62-64 western road…
29 November 2012
All assets debenture
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 January 2009
All assets debenture
Delivered: 15 January 2009
Status: Satisfied on 19 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…