Company NameSurgical And Medical Supplies Limited
Company StatusDissolved
Company Number04942731
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJean Luc Lhoste
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed26 October 2003(2 days after company formation)
Appointment Duration5 years, 3 months (closed 17 February 2009)
RoleBusiness Manager
Correspondence AddressSociete Surgical And
Medical Supplies Limited, 7 Rue Des Bergeottes
St Benoit
86280
France
Director NameKenwood Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address64 Clifton Street
London
EC2A 4HB
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address64 Clifton Street
London
EC2A 4HB

Location

Registered Address64 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
6 June 2007Secretary resigned (1 page)
3 January 2007Return made up to 24/10/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: well court 14 - 16 farringdon lane london EC1R 3AU (1 page)
16 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Secretary's particulars changed (1 page)
7 November 2005Return made up to 24/10/05; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD (1 page)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 December 2004Secretary's particulars changed (1 page)
21 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2004Registered office changed on 03/11/04 from: kenwood house 1 upper grosvenor road tunbride wells kent TN1 2EL (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Ad 24/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)