Company NameCambridge Medical Books Limited
Company StatusDissolved
Company Number02140179
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 10 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameMetletext Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Garth Harrison
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(3 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 04 July 2006)
RoleBook Seller & Subscription Age
Country of ResidenceEngland
Correspondence AddressAverham Park House
Averham
Newark
Nottinghamshire
NG23 5RU
Secretary NameMr Andrew Michael Mitchell
NationalityBritish
StatusClosed
Appointed01 October 1993(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 04 July 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address214 Croxted Road
Herne Hill
London
SE24 9DG
Director NameMr Christopher Crozier Jenkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressCoates Manor Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BB
Secretary NameMr John Dhajoo
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address22 Falmer Road
Enfield
Middlesex
EN1 1PY

Location

Registered AddressUnit 8 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 February 2006Application for striking-off (1 page)
10 October 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 March 2005Return made up to 06/01/05; full list of members (6 pages)
4 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 March 2004Return made up to 06/01/04; full list of members (6 pages)
5 February 2003Return made up to 06/01/03; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 January 2002Return made up to 06/01/02; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 06/01/01; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 January 2000Return made up to 06/01/00; full list of members (6 pages)
12 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
11 August 1998Memorandum and Articles of Association (10 pages)
29 July 1998Company name changed metletext LIMITED\certificate issued on 30/07/98 (2 pages)
22 January 1998Return made up to 06/01/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
31 January 1997Return made up to 06/01/97; no change of members (4 pages)
31 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)