Company NameThe Centre For Integrated Medicine Plc
Company StatusDissolved
Company Number03915242
CategoryPublic Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Directors

Director NameClifford Blaine Hurt
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed01 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2002)
RoleConsultant
Correspondence Address98 York Road
Guelph
Ontario
N1e 3e6
Director NameAlan George Wildeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed01 March 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 19 November 2002)
RoleProfessor
Correspondence Address142 Oxford Street
Guelph
Ontario
N1h 2m7
Director NameCDF Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 January 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Director NameAndrew James Stubberfield
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2001)
RoleConsultant
Correspondence Address129 Haslemere Road
Liphook
Hampshire
GU30 7BX
Secretary NameAndrew James Stubberfield
NationalityBritish
StatusResigned
Appointed01 March 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2001)
RoleConsultant
Correspondence Address129 Haslemere Road
Liphook
Hampshire
GU30 7BX
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
11 October 2001Secretary resigned;director resigned (1 page)
25 September 2001Return made up to 28/01/01; full list of members (32 pages)
15 May 2001Ad 24/03/00--------- us$ si [email protected]=51000 us$ ic 0/51000 (3 pages)
15 May 2001Particulars of contract relating to shares (5 pages)
15 May 2001Ad 24/03/00--------- us$ si [email protected]=789000 us$ ic 51000/840000 (3 pages)
8 May 2001Us$ nc 0/2000000 17/03/00 (1 page)
14 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 July 2000Certificate of authorisation to commence business and borrow (1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: suite C1 city cloisters 188/196 old street london EC1V 9FR (1 page)
7 March 2000New director appointed (2 pages)
28 January 2000Incorporation (15 pages)