Company NamePowermed Healthcare Limited
Company StatusDissolved
Company Number04261976
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Dissolution Date19 April 2016 (7 years, 12 months ago)
Previous NamePowermed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Tim Dolphin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameMr Liam Quinn
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed27 June 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2016)
RoleOperations Director
Country of ResidenceIreland
Correspondence AddressUniphar Plc 4045 Kingswood Road
Citywest Business Park
Co. Dublin
Ireland
Secretary NameMr Robert Hanratty
StatusClosed
Appointed27 June 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressUniphar Plc 4045 Kingswood Road
Citywest Business Park
Co Dublin
Ireland
Director NameDonagh Barry
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCo Director
Correspondence Address41 Ashdale Road
Teresure
Dublin 6w
Irish
Director NameGerard Oneill
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleAccountant
Correspondence Address32 Kilbarrack Road
Dublin
5
Irish
Secretary NameGerard Oneill
NationalityIrish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleAccountant
Correspondence Address32 Kilbarrack Road
Dublin
5
Irish
Director NameJames Denis Canavan
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2004(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2009)
RoleCompany Director
Correspondence Address47 Griffith Downs
Dublin 9
-
Director NameDavid Mongey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 July 2004(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2006)
RoleCompany Director
Correspondence Address30 Brook Court
Monkstown
Dublin
Irish
Secretary NameMs Mairead Forristal
NationalityIrish
StatusResigned
Appointed31 May 2005(3 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 June 2013)
RoleAccountant
Correspondence Address42 Neagh Road
Terenure
Dublin 6w
Irish
Director NameMr David Joseph Keyes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 10 January 2012)
RoleMarketing Director
Country of ResidenceIreland
Correspondence Address33 Oakley Park
Blackrock
Dublin
Irish
Director NameDavid Anthony Fitzgerald
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2007(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 July 2010)
RoleFinance Directo
Country of ResidenceIreland
Correspondence Address16 Glenart Avenue
Blackrock
Co. Dublin
-
Secretary NameDavid Anthony Fitzgerald
NationalityIrish
StatusResigned
Appointed09 July 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2010)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address16 Glenart Avenue
Blackrock
Co. Dublin
-
Director NameMairead Forristal
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2010(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 June 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressUniphar Plc 4045 Kingswood Road
Citywest
Dublin 24
Ireland
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ammado LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
28 June 2013Termination of appointment of Mairead Forristal as a director (1 page)
28 June 2013Appointment of Mr Liam Quinn as a director (2 pages)
28 June 2013Termination of appointment of Mairead Forristal as a director (1 page)
28 June 2013Appointment of Mr Liam Quinn as a director (2 pages)
27 June 2013Appointment of Mr Robert Hanratty as a secretary (2 pages)
27 June 2013Appointment of Mr Robert Hanratty as a secretary (2 pages)
27 June 2013Termination of appointment of Mairead Forristal as a secretary (1 page)
27 June 2013Termination of appointment of Mairead Forristal as a secretary (1 page)
16 November 2012Full accounts made up to 31 December 2011 (13 pages)
16 November 2012Full accounts made up to 31 December 2011 (13 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
14 February 2012Full accounts made up to 31 December 2010 (13 pages)
14 February 2012Full accounts made up to 31 December 2010 (13 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Termination of appointment of David Keyes as a director (1 page)
18 January 2012Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 January 2012Secretary's details changed for Mairead Forristal on 18 January 2012 (1 page)
18 January 2012Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 January 2012Director's details changed for Mairead Forristal on 18 January 2012 (2 pages)
18 January 2012Secretary's details changed for Mairead Forristal on 18 January 2012 (1 page)
18 January 2012Termination of appointment of David Keyes as a director (1 page)
18 January 2012Appointment of Mr Timothy Dolphin as a director (2 pages)
18 January 2012Appointment of Mr Timothy Dolphin as a director (2 pages)
18 January 2012Director's details changed for Mairead Forristal on 18 January 2012 (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares/the terms and arrangements contemplated by the execution and delivery by the company 14/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares/the terms and arrangements contemplated by the execution and delivery by the company 14/12/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Full accounts made up to 31 December 2009 (13 pages)
3 February 2011Full accounts made up to 31 December 2009 (13 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
24 September 2010Appointment of Mairead Forristal as a director (3 pages)
24 September 2010Appointment of Mairead Forristal as a director (3 pages)
11 August 2010Termination of appointment of David Fitzgerald as a director (2 pages)
11 August 2010Termination of appointment of David Fitzgerald as a director (2 pages)
29 July 2010Termination of appointment of David Fitzgerald as a secretary (2 pages)
29 July 2010Termination of appointment of David Fitzgerald as a secretary (2 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Full accounts made up to 31 December 2008 (13 pages)
25 May 2010Full accounts made up to 31 December 2008 (13 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
14 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
14 December 2009Annual return made up to 31 July 2009 with a full list of shareholders (7 pages)
27 September 2009Appointment terminated director james canavan (1 page)
27 September 2009Appointment terminated director james canavan (1 page)
10 November 2008Return made up to 31/07/08; no change of members (8 pages)
10 November 2008Return made up to 31/07/08; no change of members (8 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
9 January 2008Full accounts made up to 31 December 2005 (10 pages)
9 January 2008Full accounts made up to 31 December 2006 (12 pages)
9 January 2008Full accounts made up to 31 December 2005 (10 pages)
9 January 2008Full accounts made up to 31 December 2006 (12 pages)
14 November 2007New secretary appointed;new director appointed (3 pages)
14 November 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2007New secretary appointed;new director appointed (3 pages)
14 November 2007Return made up to 31/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2007New secretary appointed;new director appointed (4 pages)
12 November 2007New secretary appointed;new director appointed (4 pages)
13 June 2007Particulars of mortgage/charge (11 pages)
13 June 2007Particulars of mortgage/charge (11 pages)
5 December 2006New director appointed (3 pages)
5 December 2006New director appointed (3 pages)
20 November 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
19 April 2006Memorandum and Articles of Association (12 pages)
12 April 2006Company name changed powermed LIMITED\certificate issued on 12/04/06 (2 pages)
12 April 2006Company name changed powermed LIMITED\certificate issued on 12/04/06 (2 pages)
14 March 2006Registered office changed on 14/03/06 from: c/o philip ross & co, 4 chandos street, london, W1A 3BQ (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o philip ross & co, 4 chandos street, london, W1A 3BQ (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 December 2004 (10 pages)
25 January 2006Full accounts made up to 31 December 2004 (10 pages)
21 November 2005Return made up to 31/07/05; full list of members (7 pages)
21 November 2005Return made up to 31/07/05; full list of members (7 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005New secretary appointed (2 pages)
20 September 2004Full accounts made up to 31 December 2003 (8 pages)
20 September 2004Full accounts made up to 31 December 2003 (8 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
19 October 2003Full accounts made up to 31 December 2002 (8 pages)
19 October 2003Full accounts made up to 31 December 2002 (8 pages)
21 August 2003Registered office changed on 21/08/03 from: c/o philip ross & co, 4 chandos street, london, W1A 3BQ (1 page)
21 August 2003Registered office changed on 21/08/03 from: c/o philip ross & co, 4 chandos street, london, W1A 3BQ (1 page)
20 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
20 August 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(7 pages)
21 July 2003Full accounts made up to 31 July 2002 (8 pages)
21 July 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
21 July 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
21 July 2003Full accounts made up to 31 July 2002 (8 pages)
12 September 2002Return made up to 31/07/02; full list of members (7 pages)
12 September 2002Return made up to 31/07/02; full list of members (7 pages)
21 August 2001Registered office changed on 21/08/01 from: 83 leonard street, london, EC2A 4QS (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 83 leonard street, london, EC2A 4QS (1 page)
31 July 2001Incorporation (17 pages)
31 July 2001Incorporation (17 pages)