El Orouba, Heliopolis
Cairo
Egypt
Director Name | Wagdy Fouad Roufail Ibrahim |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Role | Doctor |
Correspondence Address | 46 Nozha Street Heliopolis Cairo 11341 Egypt |
Secretary Name | Fawzy Shaker Abady Osama |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 23 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 25 Mohamed Said El Halawany Street El Orouba Cairo Foreign |
Secretary Name | Just Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | Barbican House 26 - 34 Old Street London EC1V 9QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | euromedsurgical.com |
---|
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Osama Fawzy Shaker Abady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,427 |
Cash | £19,295 |
Current Liabilities | £31,784 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2019 | Application to strike the company off the register (1 page) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 February 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
1 June 2018 | Notification of Osama Fawzy Shaker Abady as a person with significant control on 6 April 2016 (2 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page) |
11 March 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 August 2013 | Registered office address changed from Barbican House 26 - 34 Old Street London EC1V 9QQ on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Barbican House 26 - 34 Old Street London EC1V 9QQ on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom on 14 August 2013 (1 page) |
5 June 2013 | Director's details changed for Osama Fawzy Shaker Abady on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Director's details changed for Osama Fawzy Shaker Abady on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Osama Fawzy Shaker Abady on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
6 June 2009 | Director appointed osama fawzy shaker abady (2 pages) |
6 June 2009 | Appointment terminated director wagdy ibrahim (1 page) |
6 June 2009 | Director appointed osama fawzy shaker abady (2 pages) |
6 June 2009 | Appointment terminated director wagdy ibrahim (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary fawzy osama (1 page) |
2 September 2008 | Appointment terminated secretary fawzy osama (1 page) |
23 July 2008 | Return made up to 02/07/07; full list of members (3 pages) |
23 July 2008 | Return made up to 02/07/07; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
24 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
24 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
4 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
1 July 2005 | Incorporation (17 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Incorporation (17 pages) |