Company NameNeuromedica, Ltd.
Company StatusDissolved
Company Number03445559
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameRobert Dickey Iv
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleExecutive
Correspondence Address301 W Springfield Avenue
Philadelphia Pa 19118
Pennsylvania Usa
Director NameDr Nigel Lawrence Webb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleExecutive
Correspondence Address1101 Green Valley Road
Bryn Mawr Pa 19010
Pennsylvania Usa
Secretary NameRobert Dickey Iv
NationalityAmerican
StatusClosed
Appointed01 October 1997(same day as company formation)
RoleExecutive
Correspondence Address301 W Springfield Avenue
Philadelphia Pa 19118
Pennsylvania Usa
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
24 August 2000Application for striking-off (1 page)
19 November 1999Return made up to 01/10/99; full list of members (5 pages)
12 November 1998Location of register of members (1 page)
12 November 1998Return made up to 01/10/98; full list of members (5 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Ad 08/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 August 1998Director resigned (1 page)
1 October 1997Incorporation (14 pages)