Company NameArtemis Medical Limited
Company StatusDissolved
Company Number03440751
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date13 April 2011 (13 years ago)
Previous NamesWakelux Limited and Artema UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Secretary NameMr Michel Narain Lal
NationalityBritish
StatusClosed
Appointed05 July 2000(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 13 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eastview
St Mary's Island
Chatham
Kent
ME4 3EE
Director NameMr Michel Narain Lal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 13 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eastview
St Mary's Island
Chatham
Kent
ME4 3EE
Director NameDavid Mulvey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(2 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 13 April 2011)
RoleTechnical Director
Correspondence Address28 Wheatfield
Stalybridge
Cheshire
SK15 2TZ
Director NameRobert Zyzanski
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1997(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2000)
RoleBusinessman
Correspondence AddressGrevgatan 9
Stockholm
Se 11453
Director NameNils Gustav Bertil Wiren
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1997(3 days after company formation)
Appointment Duration6 months (resigned 31 March 1998)
RoleBusinessman
Correspondence AddressBjalkgatan 9b
Malmo
Se21618
Secretary NameNils Gustav Bertil Wiren
NationalitySwedish
StatusResigned
Appointed29 September 1997(3 days after company formation)
Appointment Duration6 months (resigned 31 March 1998)
RoleBusinessman
Correspondence AddressBjalkgatan 9b
Malmo
Se21618
Secretary NameRobert Zyzanski
NationalitySwedish
StatusResigned
Appointed29 September 1997(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2000)
RoleBusinessman
Correspondence AddressGrevgatan 9
Stockholm
Se 11453
Director NameMr David John Stow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Lyndhurst Farm Close
Felbridge
East Grinstead
West Sussex
RH19 2NN
Secretary NameMr David John Stow
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 31 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Lyndhurst Farm Close
Felbridge
East Grinstead
West Sussex
RH19 2NN
Director NameAnders Christer Bang
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1998(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressNorre Voldgade 54
Copehnagen
Dk1358k
Director NamePer Henrik Nygren
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed14 September 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2000)
RoleChief Financial Officer
Correspondence AddressForeningsvagen 27
Stocksund
S182
Director NameJorgen Oxenboll
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed14 September 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressPoppel Alle 18
Holte
Dk2840
Director NameThomas Axelsson
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed03 April 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2000)
RolePresident And CEO
Correspondence AddressMartinvaegen 30
Se-168 51 Bromma
Sweden
Foreign
Secretary NameThomas Axelsson
NationalitySwedish
StatusResigned
Appointed03 April 2000(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2000)
RolePresident And CEO
Correspondence AddressMartinvaegen 30
Se-168 51 Bromma
Sweden
Foreign
Director NameMr Christopher Dean Worrell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2007)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressSilver Lodge
Shepherd's Hill
Merstham
Surrey
RH1 3AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address19 Acorn Trade Park
Crayford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Net Worth£110,116
Cash£50
Current Liabilities£567,801

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
13 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
13 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
12 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
12 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
4 January 2010Result of meeting of creditors (1 page)
4 January 2010Result of meeting of creditors (1 page)
11 December 2009Statement of administrator's proposal (32 pages)
11 December 2009Statement of administrator's proposal (32 pages)
24 November 2009Statement of affairs with form 2.15B/2.14B (5 pages)
24 November 2009Statement of affairs with form 2.15B/2.14B (5 pages)
31 October 2009Appointment of an administrator (1 page)
31 October 2009Appointment of an administrator (1 page)
19 August 2009Appointment terminated director david stow (1 page)
19 August 2009Appointment Terminated Director david stow (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 October 2008Return made up to 26/09/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from 19 acorn trade park crayford DA1 4AL (1 page)
25 September 2008Registered office changed on 25/09/2008 from 19 acorn trade park crayford DA1 4AL (1 page)
24 September 2008Registered office changed on 24/09/2008 from butterly avenue questor business park dartford kent DA1 1JG (1 page)
24 September 2008Registered office changed on 24/09/2008 from butterly avenue questor business park dartford kent DA1 1JG (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
26 October 2007Return made up to 26/09/07; full list of members (2 pages)
26 October 2007Return made up to 26/09/07; full list of members (2 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
28 September 2006Return made up to 26/09/06; full list of members (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
31 October 2005Return made up to 26/09/05; full list of members (3 pages)
31 October 2005Return made up to 26/09/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
7 October 2004Return made up to 26/09/04; full list of members (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
2 October 2003Return made up to 26/09/03; full list of members (8 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 October 2002Return made up to 26/09/02; full list of members (8 pages)
16 October 2002Return made up to 26/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
11 October 2001Return made up to 26/09/01; full list of members (7 pages)
11 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
9 July 2001Full accounts made up to 31 March 2001 (13 pages)
9 July 2001Full accounts made up to 31 March 2001 (13 pages)
22 June 2001Registered office changed on 22/06/01 from: 3 ruxley corner industrial estate, edgington way sidcup kent DA14 5BL (1 page)
22 June 2001Registered office changed on 22/06/01 from: 3 ruxley corner industrial estate, edgington way sidcup kent DA14 5BL (1 page)
17 October 2000Return made up to 26/09/00; full list of members (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 September 2000Company name changed artema uk LIMITED\certificate issued on 06/09/00 (2 pages)
5 September 2000Company name changed artema uk LIMITED\certificate issued on 06/09/00 (2 pages)
9 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 July 2000Auditor's resignation (1 page)
21 July 2000Auditor's resignation (1 page)
17 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2000Declaration of assistance for shares acquisition (4 pages)
17 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Secretary resigned;director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Secretary resigned;director resigned (1 page)
5 October 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
5 October 1999Return made up to 26/09/99; full list of members (6 pages)
19 March 1999Full accounts made up to 31 December 1998 (16 pages)
19 March 1999Full accounts made up to 31 December 1998 (16 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 1999Ad 12/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 1999£ nc 1000/100000 12/11/98 (1 page)
11 January 1999£ nc 1000/100000 12/11/98 (1 page)
11 January 1999Ad 12/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 October 1998Return made up to 26/09/98; full list of members (8 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: c/o lagerlof & leman royex house aldermanbury square london EC2V 7HR (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: c/o lagerlof & leman royex house aldermanbury square london EC2V 7HR (1 page)
6 October 1997Company name changed wakelux LIMITED\certificate issued on 07/10/97 (2 pages)
6 October 1997Company name changed wakelux LIMITED\certificate issued on 07/10/97 (2 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Registered office changed on 02/10/97 from: 120 east road london N1 6AA (1 page)
2 October 1997Registered office changed on 02/10/97 from: 120 east road london N1 6AA (1 page)
26 September 1997Incorporation (15 pages)