Company NameOsteomedical Ltd
Company StatusDissolved
Company Number03777865
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claude Jean-Francois Philippe Sadi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2012(12 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 23 January 2018)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed26 May 1999(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameElie Lindenfeld
Date of BirthDecember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address8 Rue De Candolle
Geneva
1205
Director NameAmanda Whelan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 08 February 2002)
RoleBilinigual Admin
Correspondence Address32 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£193,010
Cash£195,566
Current Liabilities£2,711

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
29 September 2017Notification of Annemarie Geistlich-Stucki as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Annemarie Geistlich-Stucki as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Voluntary strike-off action has been suspended (1 page)
14 September 2017Voluntary strike-off action has been suspended (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
2 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
25 April 2012Appointment of Mr Claude Jean-Francois Philippe Sadi as a director (2 pages)
25 April 2012Appointment of Mr Claude Jean-Francois Philippe Sadi as a director (2 pages)
23 April 2012Termination of appointment of Elie Lindenfeld as a director (1 page)
23 April 2012Termination of appointment of Elie Lindenfeld as a director (1 page)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Premium Secretaries Limited on 26 May 2010 (2 pages)
26 May 2010Secretary's details changed for Premium Secretaries Limited on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Elie Lindenfeld on 26 May 2010 (2 pages)
26 May 2010Director's details changed for Elie Lindenfeld on 26 May 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
27 May 2009Return made up to 26/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 June 2006Return made up to 26/05/06; full list of members (6 pages)
12 June 2006Return made up to 26/05/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 June 2005Return made up to 26/05/05; full list of members (6 pages)
9 June 2005Return made up to 26/05/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 June 2004Return made up to 26/05/04; full list of members (6 pages)
4 June 2004Return made up to 26/05/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
2 June 2003Return made up to 26/05/03; full list of members (6 pages)
2 June 2003Return made up to 26/05/03; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 May 2002Return made up to 26/05/02; full list of members (6 pages)
30 May 2002Return made up to 26/05/02; full list of members (6 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
17 January 2002Secretary's particulars changed (1 page)
17 January 2002Secretary's particulars changed (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
13 June 2000Return made up to 26/05/00; full list of members (6 pages)
20 October 1999Registered office changed on 20/10/99 from: 118 wrottesley road london NW10 5XR (1 page)
20 October 1999Registered office changed on 20/10/99 from: 118 wrottesley road london NW10 5XR (1 page)
20 September 1999Secretary's particulars changed (1 page)
20 September 1999Secretary's particulars changed (1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 May 1999Incorporation (18 pages)
26 May 1999Incorporation (18 pages)