Company NameMedbit (UK) Limited
Company StatusDissolved
Company Number06827128
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Michael Moshe Ringart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIsrael
Correspondence Address40 Hagalil Street
Kefar-Sava
44233
Israel
Secretary NameMr Isaac Philip Jaffe
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address8 High Grove Road
Gatley
Cheadle
Cheshire
SK8 1NR
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address1-2 Denmark Street
Altrincham
Cheshire
WA14 2SS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
14 February 2011Application to strike the company off the register (3 pages)
14 February 2011Application to strike the company off the register (3 pages)
27 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
27 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
26 March 2009Appointment Terminated Director ceri john (1 page)
26 March 2009Registered office changed on 26/03/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page)
26 March 2009Director appointed michael moshe ringart (3 pages)
26 March 2009Secretary appointed isaac philip jaffe (2 pages)
26 March 2009Director appointed michael moshe ringart (3 pages)
26 March 2009Registered office changed on 26/03/2009 from 28 coity road bridgend mid glamorgan CF31 1LR (1 page)
26 March 2009Appointment terminated director ceri john (1 page)
26 March 2009Secretary appointed isaac philip jaffe (2 pages)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)