Company NameE-Medical Limited
Company StatusDissolved
Company Number03964170
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameNPT (UK) Limited

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 NameMr Kenneth Ashwell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 17a, Bramley Grange
Horsham Road Bramley
Guildford
Surrey
GU5 0ES
Secretary NameAnthony Edward Butcher
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address78 Derby Road
Risley
Derby
Derbyshire
DE72 3SU
Secretary NameMrs Susan Ashwell
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address29 Partridge Way
Mickleover
Derby
Derbyshire
DE3 5XB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,253
Gross Profit£4,458
Net Worth-£1,518
Cash£1,202
Current Liabilities£6,639

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011Application to strike the company off the register (3 pages)
3 May 2011Application to strike the company off the register (3 pages)
30 March 2011Termination of appointment of Susan Ashwell as a secretary (1 page)
30 March 2011Termination of appointment of Susan Ashwell as a secretary (1 page)
18 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
12 January 2011Register inspection address has been changed from C/O Ashwell & Associates Unit 11 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ United Kingdom (1 page)
12 January 2011Register inspection address has been changed from C/O Ashwell & Associates Unit 11 the Bramley Business Centre Bramley Guildford Surrey GU5 0AZ United Kingdom (1 page)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(5 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
28 January 2010Registered office address changed from 2 Woburn House Vernon Gate Derby Derbyshire DE1 1UL on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Kenneth Ashwell on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Kenneth Ashwell on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from 2 Woburn House Vernon Gate Derby Derbyshire DE1 1UL on 28 January 2010 (1 page)
23 April 2009Return made up to 04/04/09; full list of members (3 pages)
23 April 2009Return made up to 04/04/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
1 May 2008Return made up to 04/04/08; full list of members (3 pages)
1 May 2008Return made up to 04/04/08; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
26 April 2005Return made up to 04/04/05; full list of members (3 pages)
26 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
5 May 2004Return made up to 04/04/04; full list of members (6 pages)
5 May 2004Return made up to 04/04/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
31 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
6 May 2003Return made up to 04/04/03; full list of members (6 pages)
6 May 2003Return made up to 04/04/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
13 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
19 April 2002Return made up to 04/04/02; full list of members (6 pages)
19 April 2002Return made up to 04/04/02; full list of members (6 pages)
28 January 2002Accounts made up to 30 April 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
10 May 2001Return made up to 04/04/01; full list of members (6 pages)
10 May 2001Return made up to 04/04/01; full list of members (6 pages)
16 October 2000Company name changed npt (uk) LIMITED\certificate issued on 17/10/00 (2 pages)
16 October 2000Company name changed npt (uk) LIMITED\certificate issued on 17/10/00 (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
4 April 2000Incorporation (17 pages)