Company NameRemedica Communications Limited
Company StatusDissolved
Company Number03782636
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ian Charles Ackland-Snow
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleTechnical Business Writer
Country of ResidenceEngland
Correspondence AddressSkew Barn
Radford Bridge
Oxfordshire
OX7 4DZ
Director NameMr Simon Kirsch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Heath Road
London
NW3 7UX
Secretary NameMrs Arlene Renee Seaton
NationalityBritish
StatusClosed
Appointed01 November 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 08 January 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 West Heath Close
London
NW3 7NJ
Director NameRoberto Benetello
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address160-162 Sutherland Avenue
London
W9 1HP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered AddressCommonwealth House 3rd Floor
1 New Oxford Street
London
WC1A 1NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£532
Cash£116,736
Current Liabilities£116,204

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
2 August 2007Application for striking-off (1 page)
31 July 2006Return made up to 04/06/06; full list of members (7 pages)
9 March 2006Return made up to 04/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(7 pages)
29 December 2005Registered office changed on 29/12/05 from: 32/38 osnaburgh street london NW1 3ND (1 page)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 May 2005Auditor's resignation (1 page)
2 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 October 2004Return made up to 04/06/04; full list of members (8 pages)
31 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 December 2003Return made up to 04/06/03; full list of members (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
4 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
13 September 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 04/06/01; full list of members (6 pages)
18 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 November 2000Director resigned (1 page)
29 August 2000Return made up to 04/06/00; full list of members (6 pages)
26 April 2000Director's particulars changed (1 page)
13 September 1999Ad 10/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 June 1999Registered office changed on 30/06/99 from: 23 bridford mews london W1N 1LQ (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
4 June 1999Incorporation (16 pages)