Company NameEnviromed Systems Limited
Company StatusDissolved
Company Number02655245
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameEnvironmental And Medical Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameColin David Anderson
NationalityBritish
StatusClosed
Appointed10 February 2006(14 years, 3 months after company formation)
Appointment Duration2 years (closed 19 February 2008)
RoleCompany Director
Correspondence AddressGarden Flat 23 Mowbray Road
London
NW6 7QS
Director NameTheratase Plc (Corporation)
Date of BirthJuly 1958 (Born 65 years ago)
StatusClosed
Appointed15 September 1995(3 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 19 February 2008)
Correspondence AddressGolden Gate
Tyglas Avenue
Cardiff
CF14 5DX
Wales
Director NameCranfield Biotechnology Limited (Corporation)
StatusClosed
Appointed21 December 1995(4 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 19 February 2008)
Correspondence AddressC/O Theratase Ltd
Golden Gate Tyglas Avenue
Cardiff
CF14 5DX
Wales
Director NameMr Khawar Saeed Ansari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address14 Gunners Bury Park
Bedford
MK41 0SX
Director NameMr Raymond Coyne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Director NameMr Philip Arthur Norman
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressRook House Church Road
Snittersfield
Stratford-On-Avon
Warwickshire
CV37 0LE
Director NameDr Kenneth John Seal
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1993)
RoleOperating Director
Correspondence Address23 Annes Grove
Great Linford
Milton Keynes
Buckinghamshire
MK14 5DR
Director NameMr Geoffrey William Steward
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley Close
Horley
Surrey
RH6 8HU
Director NameMr Richard Charles Townsend
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressHigh Hanger Boundary Drive
Colehill
Wimborne
Dorset
BH21 2PE
Director NameGeorge Urmossy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressFlat 3
10 Artillery Row
London
SW1P 1RZ
Director NameGeorge Urmossy
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressFlat 3
10 Artillery Row
London
SW1P 1RZ
Secretary NameMr Raymond Coyne
NationalityBritish
StatusResigned
Appointed18 October 1992(1 year after company formation)
Appointment Duration1 year (resigned 27 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bayfield Avenue
Frimley
Camberley
Surrey
GU16 5TT
Director NameIrving John Higgins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 October 1993)
RoleTechnical Director
Correspondence AddressCotswold Graze Hill
Ravensden
Bedford
Bedfordshire
MK44 2TF
Secretary NameMr Geoffrey William Steward
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley Close
Horley
Surrey
RH6 8HU
Secretary NameMr Malcolm James Johnston
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Lavender Sweep
Clapham
London
SW11 1EA
Secretary NameJoanne Bowden Rooke
NationalityBritish
StatusResigned
Appointed17 January 1997(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressRose Cottage
36 Thistlecroft Road
Walton On Thames
Surrey
KT12 5QZ

Location

Registered AddressTrafalgar House
11/12 Waterloo Place
London
SW1Y 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,754,000
Current Liabilities£6,754,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007First Gazette notice for voluntary strike-off (1 page)
6 June 2007Auditor's resignation (1 page)
29 May 2007Auditor's resignation (1 page)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2007Full accounts made up to 30 September 2006 (11 pages)
7 November 2006Return made up to 18/10/06; full list of members (7 pages)
6 March 2006Full accounts made up to 30 September 2005 (11 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
8 December 2005Return made up to 18/10/05; full list of members (7 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
22 October 2004Return made up to 18/10/04; full list of members (7 pages)
13 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Full accounts made up to 30 September 2003 (10 pages)
24 October 2003Return made up to 18/10/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 September 2002 (10 pages)
26 October 2002Return made up to 18/10/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 September 2001 (10 pages)
13 November 2001Secretary's particulars changed (1 page)
25 October 2001Return made up to 18/10/01; full list of members (6 pages)
25 January 2001Full accounts made up to 30 September 2000 (11 pages)
24 October 2000Return made up to 18/10/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 September 1999 (12 pages)
24 March 2000Director's particulars changed (1 page)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
8 September 1999Registered office changed on 08/09/99 from: 24 gilbert street london W1Y 1RJ (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
2 June 1999Full accounts made up to 30 September 1998 (14 pages)
11 December 1998Registered office changed on 11/12/98 from: fifth floor north mercury house 195 knightsbridge london SW7 1YE (1 page)
27 October 1998Return made up to 18/10/98; no change of members (5 pages)
10 May 1998Full accounts made up to 30 September 1997 (14 pages)
30 October 1997Return made up to 18/10/97; full list of members (6 pages)
10 September 1997Secretary's particulars changed (1 page)
8 April 1997Full accounts made up to 30 September 1996 (18 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (1 page)
21 November 1996Return made up to 18/10/96; no change of members (4 pages)
1 November 1996Auditor's resignation (1 page)
31 May 1996Company name changed environmental and medical produc ts LIMITED\certificate issued on 03/06/96 (2 pages)
1 May 1996Full accounts made up to 30 September 1995 (18 pages)
19 December 1995Return made up to 18/10/95; no change of members (10 pages)
15 November 1995Director resigned;new director appointed (6 pages)
25 April 1995Full accounts made up to 30 September 1994 (18 pages)
3 April 1995Registered office changed on 03/04/95 from: 1 butler place buckingham gate london SW1H 0PT (1 page)
10 January 1994Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
9 December 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
25 November 1992Resolutions
  • SRES13 ‐ Special resolution
(3 pages)