Company NameMedisol Limited
DirectorJudith Livingstone
Company StatusActive
Company Number02951628
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Judith Livingstone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RolePharmaceutical Physician
Country of ResidenceEngland
Correspondence Address7 Kings Court 523 Finchley Road
London
NW3 7BP
Secretary NameDr Judith Livingstone
NationalityBritish
StatusCurrent
Appointed22 July 1994(same day as company formation)
RolePharmaceutical Physician
Country of ResidenceEngland
Correspondence Address7 Kings Court 523 Finchley Road
London
NW3 7BP
Director NameDr Jack Solomon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bailey Oster, Mellor House
65*81 St. Petersgate
Stockport
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1J. Livingstone
40.00%
Ordinary
40 at £1Jack Solomon
40.00%
Ordinary
10 at £1Jessica Solomon
10.00%
Ordinary
10 at £1Joshua Solomon
10.00%
Ordinary

Financials

Year2014
Net Worth£571,577
Cash£125,514
Current Liabilities£165,674

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (3 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (4 pages)
18 April 2023Change of details for Dr Judith Livingstone as a person with significant control on 5 February 2023 (2 pages)
18 April 2023Registered office address changed from 7 Kings Court 523 Finchley Road London NW3 7BP England to C/O Bailey Oster, Mellor House 65*81 st. Petersgate Stockport SK1 1DS on 18 April 2023 (1 page)
18 April 2023Director's details changed for Dr Judith Livingstone on 5 February 2023 (2 pages)
28 February 2023Change of share class name or designation (2 pages)
21 February 2023Memorandum and Articles of Association (20 pages)
21 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 July 2022Compulsory strike-off action has been discontinued (1 page)
29 July 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Registered office address changed from , 264 Banbury Road Shaw Gibbs, 264 Banbury Road, Oxford, OX2 7DY, England to 7 Kings Court 523 Finchley Road London NW3 7BP on 6 April 2022 (1 page)
9 December 2021Registered office address changed from , C/O Bailey Oster, Mellor House 65-81 st. Petersgate, Stockport, SK1 1DS, England to 7 Kings Court 523 Finchley Road London NW3 7BP on 9 December 2021 (1 page)
23 August 2021Change of details for Dr Judith Livingstone as a person with significant control on 22 April 2021 (2 pages)
23 August 2021Cessation of Jack Solomon as a person with significant control on 22 April 2021 (1 page)
23 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
16 August 2021Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to 7 Kings Court 523 Finchley Road London NW3 7BP on 16 August 2021 (1 page)
10 June 2021Registered office address changed from , 12 Northfields Prospect, Putney Bridge Road, London, SW18 1PE to 7 Kings Court 523 Finchley Road London NW3 7BP on 10 June 2021 (1 page)
10 June 2021Termination of appointment of Jack Solomon as a director on 24 May 2021 (1 page)
9 June 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
22 March 2012Secretary's details changed for Dr Judith Livingstone on 22 March 2012 (1 page)
22 March 2012Secretary's details changed for Dr Judith Livingstone on 22 March 2012 (1 page)
22 March 2012Director's details changed for Dr Jack Solomon on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Dr Jack Solomon on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Dr Judith Livingstone on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Dr Judith Livingstone on 22 March 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Dr Jack Solomon on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Judith Livingstone on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Dr Judith Livingstone on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Dr Jack Solomon on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Jack Solomon on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Judith Livingstone on 6 August 2010 (2 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 August 2009Return made up to 06/08/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
25 July 2006Return made up to 25/07/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 July 2005Return made up to 22/07/05; full list of members (7 pages)
18 July 2005Return made up to 22/07/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 22/07/04; full list of members (7 pages)
2 August 2004Return made up to 22/07/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
21 July 2003Return made up to 22/07/03; full list of members (7 pages)
21 July 2003Return made up to 22/07/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
18 July 2002Return made up to 22/07/02; full list of members (7 pages)
18 July 2002Return made up to 22/07/02; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
7 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
28 July 2001Return made up to 22/07/01; full list of members (6 pages)
28 July 2001Return made up to 22/07/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 July 2000 (9 pages)
3 October 2000Full accounts made up to 31 July 2000 (9 pages)
21 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Full accounts made up to 31 July 1999 (11 pages)
8 November 1999Full accounts made up to 31 July 1999 (11 pages)
23 July 1999Return made up to 22/07/99; no change of members (4 pages)
23 July 1999Return made up to 22/07/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 July 1998 (11 pages)
8 December 1998Full accounts made up to 31 July 1998 (11 pages)
22 July 1998Return made up to 22/07/98; full list of members (6 pages)
22 July 1998Return made up to 22/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 July 1997 (10 pages)
16 October 1997Full accounts made up to 31 July 1997 (10 pages)
22 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Full accounts made up to 31 July 1996 (11 pages)
11 October 1996Full accounts made up to 31 July 1996 (11 pages)
18 July 1996Return made up to 22/07/96; no change of members (4 pages)
18 July 1996Return made up to 22/07/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 July 1995 (11 pages)
20 September 1995Full accounts made up to 31 July 1995 (11 pages)
22 July 1994Incorporation (14 pages)