Company NameInteractive Medicine Limited
Company StatusDissolved
Company Number05202996
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePrafulchandra Jashbhai Patel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleBusinessman
Correspondence Address85 Hillingdon Hill
Uxbridge
Middlesex
UB10 0JQ
Secretary NameDipak Prafulchandra Patel
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address85 Hillingdon Hill
Hillingdon
Middlesex
UB10 0JQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (2 pages)
11 February 2010Application to strike the company off the register (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2008Return made up to 11/08/08; full list of members (3 pages)
10 September 2008Return made up to 11/08/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
28 August 2007Return made up to 11/08/07; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
22 August 2006Return made up to 11/08/06; full list of members (2 pages)
22 August 2006Return made up to 11/08/06; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 September 2005Return made up to 11/08/05; full list of members (2 pages)
30 September 2005Return made up to 11/08/05; full list of members (2 pages)
12 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (19 pages)