Company NameAirmed Limited
Company StatusDissolved
Company Number03053359
CategoryPrivate Limited Company
Incorporation Date4 May 1995(29 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameFriday Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameStephen Thomas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Barry Road
Southwark
Greater London
SE22 0HR
Secretary NamePeter Reginald Thomas
NationalityBritish
StatusClosed
Appointed01 June 2000(5 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address99 Barry Road
Southwark
Greater London
SE22 0HR
Secretary NameMs Elizabeth Halina Sawicka
NationalityBritish
StatusResigned
Appointed04 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Half Moon Lane
London
SE24 9JX
Director NamePeter Reginald Thomas
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2000)
RoleHaulier
Correspondence Address2 Elm Terrace
Radstock
Bath
Avon
BA3 3XP
Secretary NameMr John Kay Ferguson
NationalityBritish
StatusResigned
Appointed18 March 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield 216 Doncaster Road
Thrybergh
Rotherham
South Yorkshire
S65 4NU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address99 Barry Road
Southwark
Greater London
SE22 0HR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

100 at £1Stephen Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£409
Cash£65,095
Current Liabilities£69,483

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 100
(4 pages)
29 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 100
(4 pages)
29 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-29
  • GBP 100
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Secretary's details changed for Peter Reginald Thomas on 4 May 2012 (2 pages)
25 May 2012Director's details changed for Stephen Thomas on 4 May 2012 (2 pages)
25 May 2012Director's details changed for Stephen Thomas on 4 May 2012 (2 pages)
25 May 2012Secretary's details changed for Peter Reginald Thomas on 4 May 2012 (2 pages)
25 May 2012Director's details changed for Stephen Thomas on 4 May 2012 (2 pages)
25 May 2012Registered office address changed from 99 Barry Road London SE22 0HR on 25 May 2012 (1 page)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 May 2012Registered office address changed from 99 Barry Road London SE22 0HR on 25 May 2012 (1 page)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 May 2012Secretary's details changed for Peter Reginald Thomas on 4 May 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
8 September 2010Director's details changed for Stephen Thomas on 4 May 2010 (2 pages)
8 September 2010Director's details changed for Stephen Thomas on 4 May 2010 (2 pages)
8 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Stephen Thomas on 4 May 2010 (2 pages)
8 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 May 2009Return made up to 04/05/09; full list of members (3 pages)
15 May 2009Return made up to 04/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
23 June 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
8 May 2006Location of debenture register (1 page)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 May 2006Location of register of members (1 page)
8 May 2006Registered office changed on 08/05/06 from: 99 barry road london SE22 ohr (1 page)
8 May 2006Registered office changed on 08/05/06 from: 99 barry road london SE22 ohr (1 page)
8 May 2006Location of register of members (1 page)
8 May 2006Location of debenture register (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
8 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
9 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
9 May 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
10 May 2004Return made up to 04/05/04; full list of members (6 pages)
10 May 2004Return made up to 04/05/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
31 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Registered office changed on 22/04/03 from: 18 melbourne grove london SE22 8RA (1 page)
22 April 2003Registered office changed on 22/04/03 from: 18 melbourne grove london SE22 8RA (1 page)
25 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
13 May 2002Return made up to 04/05/02; full list of members (6 pages)
13 May 2002Return made up to 04/05/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
27 June 2001Full accounts made up to 31 May 2000 (9 pages)
27 June 2001Full accounts made up to 31 May 2000 (9 pages)
1 June 2001Return made up to 04/05/01; full list of members (6 pages)
1 June 2001Return made up to 04/05/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
2 October 2000Full accounts made up to 31 May 1999 (10 pages)
2 October 2000Full accounts made up to 31 May 1999 (10 pages)
22 May 2000Return made up to 04/05/00; full list of members (6 pages)
22 May 2000Return made up to 04/05/00; full list of members (6 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
26 March 1999Full accounts made up to 31 May 1998 (10 pages)
26 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 February 1999Company name changed friday medical LIMITED\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed friday medical LIMITED\certificate issued on 25/02/99 (2 pages)
19 May 1998Full accounts made up to 31 May 1997 (10 pages)
19 May 1998Full accounts made up to 31 May 1997 (10 pages)
8 June 1997Return made up to 04/05/97; no change of members (4 pages)
8 June 1997Return made up to 04/05/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 May 1996 (10 pages)
4 June 1997Full accounts made up to 31 May 1996 (10 pages)
10 May 1996Return made up to 04/05/96; full list of members (6 pages)
10 May 1996Return made up to 04/05/96; full list of members (6 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Incorporation (17 pages)
4 May 1995Incorporation (17 pages)