Company NameEuropean Medical Care Limited
Company StatusDissolved
Company Number04366518
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameEuropean Medical Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCharles Seadon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleManager
Correspondence AddressAve Baden Powell 6-9
Brussels
1200
Foreign
Secretary NameFrank Petit
NationalityBelgian
StatusResigned
Appointed09 February 2002(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleManager
Correspondence AddressOfferlaan 129
Gent
9000
Foreign
Secretary NameNicholas Fern
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 December 2004)
RoleConsultant
Correspondence AddressAvenue Jeanne 33 Bte 3
Brussels
1050
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£159,970
Gross Profit£20,376
Net Worth-£121,651
Cash£21,500
Current Liabilities£153,420

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
23 May 2005Director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
8 June 2004Return made up to 04/02/04; full list of members (6 pages)
3 March 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
18 February 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
31 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
15 May 2003Return made up to 04/02/03; full list of members (6 pages)
26 October 2002Ad 04/02/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
21 February 2002Memorandum and Articles of Association (10 pages)
18 February 2002Company name changed european medical services limite d\certificate issued on 18/02/02 (2 pages)