LEGAL MEDX LTD
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 1JB

Company number 07870592
Status Active - Proposal to Strike off
Incorporation Date 5 December 2011
Company Type Private Limited Company
Address 30 TOLCARNE ROAD, LEICESTER, ENGLAND, LE5 1JB
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 December 2015; Registered office address changed from 16 High Street Uxbridge Middlesex UB8 1JN to 30 Tolcarne Road Leicester LE5 1JB on 25 December 2016. The most likely internet sites of LEGAL MEDX LTD are www.legalmedx.co.uk, and www.legal-medx.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Legal Medx Ltd is a Private Limited Company. The company registration number is 07870592. Legal Medx Ltd has been working since 05 December 2011. The present status of the company is Active - Proposal to Strike off. The registered address of Legal Medx Ltd is 30 Tolcarne Road Leicester England Le5 1jb. . ARSHAD, Abdul Jubar is a Director of the company. RAJASANSIR, Jagatjit Gurjeet Singh, Dr is a Director of the company. Director JUJARA, Muhammad Mohsin has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
ARSHAD, Abdul Jubar
Appointed Date: 06 September 2013
46 years old

Director
RAJASANSIR, Jagatjit Gurjeet Singh, Dr
Appointed Date: 05 July 2012
67 years old

Resigned Directors

Director
JUJARA, Muhammad Mohsin
Resigned: 06 September 2013
Appointed Date: 05 December 2011
45 years old

LEGAL MEDX LTD Events

27 Dec 2016
Compulsory strike-off action has been discontinued
25 Dec 2016
Micro company accounts made up to 31 December 2015
25 Dec 2016
Registered office address changed from 16 High Street Uxbridge Middlesex UB8 1JN to 30 Tolcarne Road Leicester LE5 1JB on 25 December 2016
13 Dec 2016
First Gazette notice for compulsory strike-off
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

...
... and 11 more events
23 Jul 2012
Registered office address changed from 6 Slington House Rankine Road Basingstoke RG24 8PH on 23 July 2012
23 Jul 2012
Appointment of Dr Jagatjit Gurjeet Singh Rajasansir as a director
30 Jan 2012
Registered office address changed from 60 Sudbury Croft Wembley Middlesex HA0 2QW United Kingdom on 30 January 2012
30 Jan 2012
Director's details changed for Mr Muhammad Mohsin on 25 January 2012
05 Dec 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted