Company NameInnovative Medical Product Developments Limited
Company StatusDissolved
Company Number03906461
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Secretary NameMr John Francis Goodson
NationalityBritish
StatusClosed
Appointed13 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBusiness Innovation Centre
Innova Park Mollison Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
13 February 2001Return made up to 13/01/01; full list of members (6 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed;new director appointed (3 pages)
26 January 2000New director appointed (3 pages)
13 January 2000Incorporation (17 pages)