Company NameAesculapium Limited
Company StatusDissolved
Company Number04388767
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameNew Thoughts On Medicine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Aidan Patrick McManus
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(3 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 22 February 2011)
RoleMedical Writer
Country of ResidenceEngland
Correspondence Address6 Woodcote Green
Wallington
Surrey
SM6 9NN
Secretary NameDr Elizabeth Rapley
NationalityAustralian
StatusClosed
Appointed01 January 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2011)
RoleScientist
Correspondence Address6 Woodcote Green
Wallington
Surrey
SM6 9NN
Director NameMr Mark Millar
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2002(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address5a Drumnaconagher Road
Crossgar
County Down
BT30 9JQ
Northern Ireland
Secretary NameMr Mark Millar
NationalityIrish
StatusResigned
Appointed12 March 2002(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address5a Drumnaconagher Road
Crossgar
County Down
BT30 9JQ
Northern Ireland
Director NameDaniel Quinlan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(3 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 2002)
RoleMedical Practitioner
Correspondence Address95 Geraldine Road
London
SW18 2NJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at 1Aidan Mcmanus
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
2 April 2010Director's details changed for Dr Aidan Patrick Mcmanus on 1 April 2010 (2 pages)
2 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-02
  • GBP 2
(4 pages)
2 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-02
  • GBP 2
(4 pages)
2 April 2010Director's details changed for Dr Aidan Patrick Mcmanus on 1 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Aidan Patrick Mcmanus on 1 April 2010 (2 pages)
2 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-02
  • GBP 2
(4 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 September 2009Accounts made up to 31 March 2009 (2 pages)
28 April 2009Return made up to 06/03/09; full list of members (3 pages)
28 April 2009Return made up to 06/03/09; full list of members (3 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 January 2009Accounts made up to 31 March 2008 (2 pages)
6 March 2008Appointment Terminated Secretary mark millar (1 page)
6 March 2008Appointment terminated director mark millar (1 page)
6 March 2008Secretary appointed dr elizabeth rapley (1 page)
6 March 2008Appointment terminated secretary mark millar (1 page)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Secretary appointed dr elizabeth rapley (1 page)
6 March 2008Appointment Terminated Director mark millar (1 page)
29 May 2007Accounts made up to 31 March 2007 (2 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 March 2007Return made up to 06/03/07; full list of members (2 pages)
21 March 2007Return made up to 06/03/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Accounts made up to 31 March 2006 (2 pages)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 06/03/06; full list of members (2 pages)
30 November 2005Registered office changed on 30/11/05 from: suite 305 riverbank house no 1 putney bridge approach putney london SW6 3JD (1 page)
30 November 2005Registered office changed on 30/11/05 from: suite 305 riverbank house no 1 putney bridge approach putney london SW6 3JD (1 page)
3 May 2005Accounts made up to 31 March 2005 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
9 March 2005Return made up to 06/03/05; full list of members (2 pages)
23 April 2004Accounts made up to 31 March 2004 (2 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 March 2004Return made up to 06/03/04; full list of members (7 pages)
19 May 2003Company name changed new thoughts on medicine LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed new thoughts on medicine LIMITED\certificate issued on 18/05/03 (2 pages)
30 April 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 30/04/03
(7 pages)
30 April 2003Return made up to 06/03/03; full list of members (7 pages)
18 April 2003Accounts made up to 31 March 2003 (2 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 2002Ad 31/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 March 2002Registered office changed on 21/03/02 from: suite 203 riverbank house putney bridge approach putney london SW6 3JD (1 page)
21 March 2002Registered office changed on 21/03/02 from: suite 203 riverbank house putney bridge approach putney london SW6 3JD (1 page)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
6 March 2002Incorporation (6 pages)
6 March 2002Incorporation (6 pages)