Company NameMedical Detection & Diseases Prevention Ltd
Company StatusDissolved
Company Number02725866
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)
Previous NameE.M.A. (Consultants) Limited

Business Activity

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

Directors

Director NameMr Anthony Michael Shipman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
Director NameMrs Jayme Lynn Gibbs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2022(30 years after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6597 Nicholas Blvd
Apt 404
Naples
Florida
34108
Director NameMr Robert Vaughn Gibbs
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2022(30 years after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2023)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address6597 Nicholas Blvd
Apt 404
Naples
Florida
34108
Director NameMr Himanshu Saxena
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed01 July 2022(30 years after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address565 Dolphin Circle
Sebastian
Florida
32976
Director NameMr John Stewart Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2022(30 years after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14355 80th Avenue
Sebastian
Florida
32958
Director NameMr Matthew Silpe
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2022(30 years after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 East 65th Street
New York
10065
Director NameGuy Lional F Duport
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Prospect Road
New Barnet
Barnet
Hertfordshire
EN5 5BJ
Secretary NameAnthony Michael Shipman
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Norland Square
London
W11 4PZ
Director NameJeremy Coles
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 3 months after company formation)
Appointment Duration1 day (resigned 21 October 1993)
RoleCompany Director
Correspondence Address19 Wardo Avenue
London
SW6 6RA
Director NameRose Shipman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Norland Square
London
W11 4PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ema Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Notification of Ema Group Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Ema Group Ltd as a person with significant control on 6 April 2016 (1 page)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Mr Anthony Michael Shipman on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Anthony Michael Shipman on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Anthony Michael Shipman on 1 July 2012 (2 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Anthony Michael Shipman on 23 September 2011 (2 pages)
26 September 2011Director's details changed for Anthony Michael Shipman on 23 September 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 September 2009Appointment terminated (1 page)
18 September 2009Appointment terminated director rose shipman (1 page)
18 September 2009Appointment terminated secretary anthony shipman (1 page)
18 September 2009Appointment terminated secretary anthony shipman (1 page)
18 September 2009Appointment terminated (1 page)
18 September 2009Appointment terminated director rose shipman (1 page)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 24/06/08; full list of members (3 pages)
3 July 2008Return made up to 24/06/08; full list of members (3 pages)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
4 July 2007Return made up to 24/06/07; full list of members (2 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: 39 norland square london W11 4PZ (1 page)
28 November 2006Registered office changed on 28/11/06 from: 39 norland square london W11 4PZ (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
11 July 2006Return made up to 24/06/06; full list of members (7 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 July 2005Return made up to 24/06/05; full list of members (7 pages)
26 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 June 2004Return made up to 24/06/04; full list of members (7 pages)
29 June 2004Return made up to 24/06/04; full list of members (7 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 July 2003Return made up to 24/06/03; full list of members (7 pages)
7 July 2003Return made up to 24/06/03; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
28 June 2002Return made up to 24/06/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 June 2001Return made up to 24/06/01; full list of members (6 pages)
22 June 2001Return made up to 24/06/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 2000Return made up to 24/06/00; full list of members (6 pages)
15 June 2000Return made up to 24/06/00; full list of members (6 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 June 1999Return made up to 24/06/99; full list of members (6 pages)
24 June 1999Return made up to 24/06/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 June 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
23 June 1998Return made up to 24/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 July 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1997Return made up to 24/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 July 1996Return made up to 24/06/96; full list of members (6 pages)
31 July 1996Return made up to 24/06/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)