Company NameFunctional Medicine Development Limited
Company StatusDissolved
Company Number04018073
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 6 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 NameDr Georges Mouton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBelgian
StatusClosed
Appointed13 April 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 October 2018)
RoleDoctor
Country of ResidenceLuxembourg
Correspondence Address3rd Floor North 224-236 Walworth Road
London
SE17 1JE
Director NameAlbert Cochet
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuelle De La Forie 10
Hodeige
4351
Belgium
Secretary NameMaria De La Paz Mateo Alvarez
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRuelle De La Forie 10
Hodeige
4351
Belgium
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gmouton.com
Telephone07 949440893
Telephone regionMobile

Location

Registered Address3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

60 at £1Dr Georges Moulton
60.00%
Ordinary
40 at £1Mr Albert Cochet
40.00%
Ordinary

Financials

Year2014
Net Worth£47,059
Cash£77,168
Current Liabilities£54,987

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 May 2018Amended total exemption full accounts made up to 30 June 2017 (11 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
10 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Georges Mouton as a person with significant control on 20 June 2017 (2 pages)
5 July 2017Notification of Georges Mouton as a person with significant control on 20 June 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
7 May 2015Appointment of Dr Georges Mouton as a director on 13 April 2015 (2 pages)
7 May 2015Appointment of Dr Georges Mouton as a director on 13 April 2015 (2 pages)
7 May 2015Termination of appointment of Albert Cochet as a director on 17 April 2015 (1 page)
7 May 2015Termination of appointment of Maria De La Paz Mateo Alvarez as a secretary on 17 April 2015 (1 page)
7 May 2015Termination of appointment of Albert Cochet as a director on 17 April 2015 (1 page)
7 May 2015Termination of appointment of Maria De La Paz Mateo Alvarez as a secretary on 17 April 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Albert Cochet on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Albert Cochet on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Albert Cochet on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
2 June 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
3 July 2009Return made up to 20/06/09; full list of members (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
4 July 2007Return made up to 20/06/07; no change of members (6 pages)
4 July 2007Return made up to 20/06/07; no change of members (6 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
3 July 2006Return made up to 20/06/06; full list of members (6 pages)
3 July 2006Return made up to 20/06/06; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 September 2005Return made up to 20/06/05; full list of members (6 pages)
1 September 2005Return made up to 20/06/05; full list of members (6 pages)
19 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
19 July 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 September 2004Return made up to 20/06/04; full list of members (6 pages)
9 September 2004Return made up to 20/06/04; full list of members (6 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
11 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
25 September 2003Return made up to 20/06/03; full list of members (6 pages)
25 September 2003Return made up to 20/06/03; full list of members (6 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
1 July 2002Return made up to 20/06/02; full list of members (6 pages)
1 July 2002Return made up to 20/06/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 August 2001Return made up to 20/06/01; full list of members (6 pages)
6 August 2001Return made up to 20/06/01; full list of members (6 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000Director resigned (1 page)
20 June 2000Incorporation (17 pages)
20 June 2000Incorporation (17 pages)