Wimbledon
London
SW19 5BB
Director Name | Maureen Kerr |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 58a Ridgmount Gardens London WC1E 7AU |
Director Name | Fabien Michel Redon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 309 Ensign House 12 St George Wharf London SW8 2LU |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2013) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2013) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 April 2013) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.cddata.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79218235 |
Telephone region | London |
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
61 at £1 | Oag Aviation Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
5 November 2015 | Satisfaction of charge 049208930002 in full (1 page) |
5 November 2015 | Satisfaction of charge 049208930002 in full (1 page) |
5 November 2015 | Satisfaction of charge 049208930001 in full (1 page) |
5 November 2015 | Satisfaction of charge 049208930001 in full (1 page) |
16 October 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages) |
16 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (65 pages) |
16 October 2015 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 October 2015 | Satisfaction of charge 049208930002 in part (1 page) |
8 October 2015 | Satisfaction of charge 049208930002 in part (1 page) |
7 October 2015 | Satisfaction of charge 049208930001 in part (1 page) |
7 October 2015 | Satisfaction of charge 049208930001 in part (1 page) |
20 February 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 February 2015 (1 page) |
20 February 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
20 February 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2013 (25 pages) |
5 December 2014 | Accounts made up to 31 December 2013 (25 pages) |
5 December 2014 | Accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
30 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages) |
30 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages) |
30 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
19 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (52 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
28 August 2014 | Withdraw the company strike off application (2 pages) |
28 August 2014 | Withdraw the company strike off application (2 pages) |
22 August 2014 | Withdraw the company strike off application (2 pages) |
22 August 2014 | Withdraw the company strike off application (2 pages) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2014 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
17 April 2014 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
27 February 2014 | Auditor's resignation (1 page) |
27 February 2014 | Auditor's resignation (1 page) |
23 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
11 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Registration of charge 049208930002 (44 pages) |
16 October 2013 | Registration of charge 049208930002 (44 pages) |
10 October 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Registration of charge 049208930001 (64 pages) |
20 May 2013 | Registration of charge 049208930001 (64 pages) |
22 April 2013 | Termination of appointment of Crosswall Nominees Limited as a secretary (1 page) |
22 April 2013 | Termination of appointment of Unm Investments Limited as a director (1 page) |
22 April 2013 | Termination of appointment of Crosswall Nominees Limited as a secretary (1 page) |
22 April 2013 | Termination of appointment of Crosswall Nominees Limited as a director (1 page) |
22 April 2013 | Termination of appointment of Unm Investments Limited as a director (1 page) |
22 April 2013 | Termination of appointment of Crosswall Nominees Limited as a director (1 page) |
15 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Full accounts made up to 31 December 2011 (24 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (24 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Company name changed ubm medica LIMITED\certificate issued on 31/07/12
|
31 July 2012 | Company name changed ubm medica LIMITED\certificate issued on 31/07/12
|
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (31 pages) |
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed cmpmedica LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed cmpmedica LIMITED\certificate issued on 31/12/09
|
5 November 2009 | Full accounts made up to 31 December 2008 (31 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (31 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
18 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (30 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (30 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
7 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
7 March 2006 | Return made up to 03/10/05; full list of members (8 pages) |
7 March 2006 | Return made up to 03/10/05; full list of members (8 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
19 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 August 2004 | Company name changed looey LIMITED\certificate issued on 13/08/04 (3 pages) |
13 August 2004 | Company name changed looey LIMITED\certificate issued on 13/08/04 (3 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 October 2003 | Incorporation (48 pages) |
3 October 2003 | Incorporation (48 pages) |