Company NameAll Med Limited
Company StatusDissolved
Company Number02756187
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameLondon City Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJurica Aleksandrov
Date of BirthApril 1951 (Born 73 years ago)
NationalityCroatia
StatusClosed
Appointed15 October 1993(1 year after company formation)
Appointment Duration11 years, 3 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressBuliceua 12
Zagreb Croatia
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusClosed
Appointed01 July 1997(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameExcellent Consultants Limited (Corporation)
StatusResigned
Appointed15 October 1993(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1997)
Correspondence Address72 New Bond Street
London
W1Y 9DD

Location

Registered Address159 Church Road
Teddington
Middlesex
TW11 8QH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,730
Current Liabilities£3,735

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2002Return made up to 15/10/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 December 2001Return made up to 15/10/01; full list of members (6 pages)
10 January 2001Company name changed london city enterprises LIMITED\certificate issued on 10/01/01 (2 pages)
20 October 2000Return made up to 15/10/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
20 October 1999Return made up to 15/10/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (9 pages)
24 November 1998Return made up to 15/10/98; full list of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (8 pages)
23 October 1997Return made up to 15/10/97; no change of members (4 pages)
20 July 1997Full accounts made up to 30 September 1996 (9 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: suite 6068 72 new bond street london W1Y 9DD (1 page)
16 July 1997New secretary appointed (2 pages)
4 March 1997Return made up to 15/10/96; full list of members (6 pages)
11 March 1996Return made up to 15/10/94; no change of members (6 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Return made up to 15/10/95; no change of members (4 pages)
27 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)