Company NameEuromed Surgical Limited
Company StatusDissolved
Company Number05497211
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameOsama Fawzy Shaker Abady
Date of BirthApril 1968 (Born 56 years ago)
NationalityEgyptian
StatusClosed
Appointed02 July 2008(3 years after company formation)
Appointment Duration10 years, 12 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address25 Mohamed Said El Halawany Street
El Orouba, Heliopolis
Cairo
Egypt
Director NameWagdy Fouad Roufail Ibrahim
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleDoctor
Correspondence Address46 Nozha Street
Heliopolis
Cairo
11341
Egypt
Secretary NameFawzy Shaker Abady Osama
NationalityEgyptian
StatusResigned
Appointed23 November 2007(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2008)
RoleCompany Director
Correspondence Address25 Mohamed Said El Halawany Street
El Orouba
Cairo
Foreign
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeuromedsurgical.com

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Osama Fawzy Shaker Abady
100.00%
Ordinary

Financials

Year2014
Net Worth£37,427
Cash£19,295
Current Liabilities£31,784

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (1 page)
4 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 February 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
1 June 2018Notification of Osama Fawzy Shaker Abady as a person with significant control on 6 April 2016 (2 pages)
1 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
2 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Registered office address changed from Barbican House 26 - 34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Barbican House 26 - 34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom on 14 August 2013 (1 page)
5 June 2013Director's details changed for Osama Fawzy Shaker Abady on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
5 June 2013Director's details changed for Osama Fawzy Shaker Abady on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Osama Fawzy Shaker Abady on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 June 2009Return made up to 27/05/09; full list of members (5 pages)
24 June 2009Return made up to 27/05/09; full list of members (5 pages)
6 June 2009Director appointed osama fawzy shaker abady (2 pages)
6 June 2009Appointment terminated director wagdy ibrahim (1 page)
6 June 2009Director appointed osama fawzy shaker abady (2 pages)
6 June 2009Appointment terminated director wagdy ibrahim (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 September 2008Return made up to 01/07/08; full list of members (3 pages)
2 September 2008Return made up to 01/07/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary fawzy osama (1 page)
2 September 2008Appointment terminated secretary fawzy osama (1 page)
23 July 2008Return made up to 02/07/07; full list of members (3 pages)
23 July 2008Return made up to 02/07/07; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
24 October 2007Return made up to 01/07/07; full list of members (2 pages)
24 October 2007Return made up to 01/07/07; full list of members (2 pages)
4 September 2006Return made up to 01/07/06; full list of members (2 pages)
4 September 2006Return made up to 01/07/06; full list of members (2 pages)
1 July 2005Incorporation (17 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (17 pages)