Company NameNewmed Limited
Company StatusDissolved
Company Number03551205
CategoryPrivate Limited Company
Incorporation Date23 April 1998(25 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

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

Director NameTrevor Charles Leslie Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleIndustrial Chemist
Correspondence AddressMill Lodge
Detling Hill, Detling
Maidstone
Kent
ME14 3HS
Director NameTamsin Jane Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(5 days after company formation)
Appointment Duration3 years, 9 months (closed 22 January 2002)
RoleQuality Assurance Compliance
Correspondence AddressSchool Cottage
Holywell Lane
Upchurch
Kent
ME9 7HN
Secretary NameTamsin Jane Smith
NationalityBritish
StatusClosed
Appointed28 April 1998(5 days after company formation)
Appointment Duration3 years, 9 months (closed 22 January 2002)
RoleQuality Assurance Compliance
Correspondence AddressSchool Cottage
Holywell Lane
Upchurch
Kent
ME9 7HN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressFontenay
11a Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,524
Cash£200
Current Liabilities£4,156

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
22 June 2000Return made up to 23/04/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
9 June 1998Ad 29/05/98--------- £ si 200@1=200 £ ic 2/202 (2 pages)
9 June 1998Registered office changed on 09/06/98 from: fontenay 11A creek road east molesey surrey KT8 9BE (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 April 1998Incorporation (16 pages)