Medcann Europe Limited

General information

Name:

Medcann Europe Ltd

Office Address:

88 Crawford Street W1H 2EJ London

Number: 07696729

Incorporation date: 2011-07-07

Dissolution date: 2023-06-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Medcann Europe came into being in 2011 as a company enlisted under no 07696729, located at W1H 2EJ London at 88 Crawford Street. The company's last known status was dissolved. Medcann Europe had been offering its services for twelve years. It has a history in registered name change. Up till now the company had two different names. Up to 2019 the company was prospering under the name of Samco Gold Services (UK) and before that its official company name was Samco Gold Services (UK).

The executives included: Charles K. selected to lead the company in 2013 and Matthias H. selected to lead the company 11 years ago.

Executives who had control over the firm were as follows: Charles K. had substantial control or influence over the company. Matthias H. had substantial control or influence over the company.

  • Previous company's names
  • Medcann Europe Limited 2019-07-08
  • Samco Gold Services (UK) Ltd. 2011-07-08
  • Samco Gold Services (UK) Limited 2011-07-07

Financial data based on annual reports

Company staff

Matthias H.

Role: Secretary

Appointed: 24 March 2014

Latest update: 26 November 2023

Charles K.

Role: Director

Appointed: 25 October 2013

Latest update: 26 November 2023

Matthias H.

Role: Director

Appointed: 18 July 2013

Latest update: 26 November 2023

People with significant control

Charles K.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Matthias H.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stacey M.
Notified on 6 April 2016
Ceased on 8 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 August 2023
Confirmation statement last made up date 25 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 24th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
11
Company Age

Similar companies nearby

Closest companies