Company NameEuropean Medicine Evaluation Annual Limited
Company StatusDissolved
Company Number02970881
CategoryPrivate Limited Company
Incorporation Date23 September 1994(29 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Maurice Samuel Roth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Alberon Gardens
London
NW11 0AG
Secretary NameRowel Genn
NationalityBritish
StatusClosed
Appointed04 August 1997(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address296 Golders Green Road
London
NW11 9PY
Director NameMr Graham Philip Littlestone
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 04 August 1997)
RolePublisher
Correspondence Address88 Copse Wood Way
Northwood
Middlesex
HA6 2UB
Secretary NameMr Graham Philip Littlestone
NationalityBritish
StatusResigned
Appointed01 August 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 1997)
RolePublisher
Correspondence Address88 Copse Wood Way
Northwood
Middlesex
HA6 2UB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed23 September 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressKnights Quarter
14 Stjohns Lane
London
EC1M 4AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
8 September 1999Application for striking-off (1 page)
30 November 1998Return made up to 23/09/98; no change of members (6 pages)
12 January 1998Return made up to 23/09/97; full list of members; amend (7 pages)
19 November 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
6 October 1997Return made up to 23/09/97; full list of members (7 pages)
6 October 1997Secretary resigned (1 page)
23 September 1997Full accounts made up to 30 September 1996 (13 pages)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed (1 page)
27 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
27 November 1996Return made up to 23/09/96; no change of members (6 pages)