Stratford Road, Oversley Green
Alcester
Warwickshire
B49 6PG
Secretary Name | Mrs Susan Heap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges Stratford Road, Oversley Green Alcester Warwickshire B49 6PG |
Director Name | Randolph Lee Hutto |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Executive Vp |
Correspondence Address | 3855 Club Drive Atlanta 30319 Georgia Foreign |
Director Name | Walter M Hoff |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2004) |
Role | Executive Vp |
Correspondence Address | 1431 Garmon Ferry Road Atlanta Georgia 30327 United States |
Director Name | Simon Driver |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aviemore Drive Cinnamon Brow Warrington WA2 0TQ |
Director Name | Oakley Company Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Website | cegedimrx.co.uk |
---|
Registered Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Cegedim Rx LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2021 | Application to strike the company off the register (1 page) |
27 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from Cegedim House Pound Road Chertsey Surrey KT16 8EH to The Bread Factory 1a Broughton Street London SW8 3QJ on 17 April 2018 (1 page) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 November 2016 | Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Simon Driver as a director on 1 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 May 2010 | Director's details changed for Susan Heap on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Driver on 12 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Susan Heap on 12 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Driver on 12 May 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from cegedin house marathon place leyland PR26 7QN (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from cegedin house marathon place leyland PR26 7QN (1 page) |
22 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
19 July 2007 | Company name changed pmrx LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed pmrx LIMITED\certificate issued on 19/07/07 (2 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 12/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Return made up to 12/05/06; full list of members
|
2 August 2006 | Return made up to 12/05/06; full list of members
|
18 January 2006 | Company name changed cegedim data services LIMITED\certificate issued on 18/01/06 (2 pages) |
18 January 2006 | Company name changed cegedim data services LIMITED\certificate issued on 18/01/06 (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 July 2005 | Return made up to 12/05/05; full list of members
|
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 12/05/05; full list of members
|
8 December 2004 | Company name changed ndc health data services LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
8 December 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
8 December 2004 | Company name changed ndc health data services LIMITED\certificate issued on 08/12/04 (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page) |
12 May 2004 | Incorporation (18 pages) |
12 May 2004 | Incorporation (18 pages) |