Company NameWilderness Medicine Limited
Company StatusDissolved
Company Number04174116
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 10 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 NameMrs Ann Lynette Singer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director Editor
Country of ResidenceUnited Kingdom
Correspondence Address98 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Secretary NameGuy Alexander Edward Singer
NationalityBritish
StatusClosed
Appointed27 January 2004(2 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleCompany Director
Correspondence Address98 Mortlake Road
Richmond
Surrey
TW9 4AS
Secretary NameBenjamin Richard Felix Singer
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address98 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2004)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address98 Mortlake Road Kew
Richmond
Surrey
TW9 4AS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (3 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 April 2003Return made up to 07/03/03; full list of members (5 pages)
23 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002New secretary appointed (2 pages)
8 December 2002Secretary resigned (1 page)
25 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 07/03/02; full list of members (5 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (3 pages)
21 March 2001Registered office changed on 21/03/01 from: 22 melton street london NW1 2BW (1 page)
7 March 2001Incorporation (27 pages)