MED DEVELOPEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05673779
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address 5TH FLOOR 7-10 CHANDOS ST, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MED DEVELOPEMENT LIMITED are www.meddevelopement.co.uk, and www.med-developement.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Med Developement Limited is a Private Limited Company. The company registration number is 05673779. Med Developement Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Med Developement Limited is 5th Floor 7 10 Chandos St Cavendish Square London W1g 9dq. . LEA SECRETARIES LIMITED is a Secretary of the company. FERRARI, Filippo Pietro Mario is a Director of the company. Secretary RUBEI, Alessandro has been resigned. Secretary LEA SECRETARIES LIMITED has been resigned. Director BIGAI, Eleonora, Madame has been resigned. Director HOGAN, Annette Claire has been resigned. Director HOGAN, Nicholas Richard has been resigned. Director HOGAN, Nicholas Richard has been resigned. Director HOGAN, Richard John has been resigned. Director THOMPSON, Jamie Edward has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
LEA SECRETARIES LIMITED
Appointed Date: 08 October 2015

Director
FERRARI, Filippo Pietro Mario
Appointed Date: 03 October 2016
60 years old

Resigned Directors

Secretary
RUBEI, Alessandro
Resigned: 26 January 2009
Appointed Date: 12 January 2006

Secretary
LEA SECRETARIES LIMITED
Resigned: 08 October 2015
Appointed Date: 26 January 2009

Director
BIGAI, Eleonora, Madame
Resigned: 26 January 2009
Appointed Date: 12 January 2006
83 years old

Director
HOGAN, Annette Claire
Resigned: 29 July 2015
Appointed Date: 24 April 2015
77 years old

Director
HOGAN, Nicholas Richard
Resigned: 03 October 2016
Appointed Date: 08 October 2015
52 years old

Director
HOGAN, Nicholas Richard
Resigned: 08 October 2015
Appointed Date: 29 July 2015
52 years old

Director
HOGAN, Richard John
Resigned: 24 April 2015
Appointed Date: 27 January 2009
82 years old

Director
THOMPSON, Jamie Edward
Resigned: 13 March 2009
Appointed Date: 26 January 2009
54 years old

Persons With Significant Control

Mr Alessandro Rubei
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Claudia Rubei
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Roberta Rubei
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MED DEVELOPEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 13 February 2017 with updates
11 Feb 2017
Compulsory strike-off action has been discontinued
08 Feb 2017
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
06 Oct 2016
Termination of appointment of Nicholas Richard Hogan as a director on 3 October 2016
...
... and 41 more events
27 Mar 2008
Registered office changed on 27/03/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
27 Sep 2007
Return made up to 12/01/07; full list of members
26 Jun 2007
First Gazette notice for compulsory strike-off
12 Jan 2006
Director's particulars changed
12 Jan 2006
Incorporation