Company NameWEGO Medical Europe Limited
Company StatusDissolved
Company Number05878396
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameWeigao Medical Europe Limited

Business Activity

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

Directors

Secretary NameJayanta Mitra
NationalityBritish
StatusClosed
Appointed19 July 2006(2 days after company formation)
Appointment Duration7 years, 8 months (closed 01 April 2014)
RoleProfessor
Correspondence AddressAtlantis Rectory Road
Woodham Walter
Maldon
Essex
CM9 6RE
Director NameYong Zhang
Date of BirthDecember 1971 (Born 52 years ago)
NationalityChinese
StatusClosed
Appointed01 May 2007(9 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 01 April 2014)
RoleGeneral Manager
Country of ResidenceChina
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameJayanta Mitra
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleUniversity Professor
Correspondence Address2 Oaktree Avenue
London
N13 5RW
Director NameYuan Yongxiang
Date of BirthJuly 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleSecretary
Correspondence Address312 Shichang Road
Weihai City
Shandong Province
264209
Secretary NameYuan Yongxiang
NationalityChinese
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address312 Shichang Road
Weihai City
Shandong Province
264209
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shandong Weigeo Group Medical Polymer Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
11 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from C/O C/O Reeves+Neylan Llp 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 6 August 2010 (1 page)
6 August 2010Registered office address changed from C/O C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 6 August 2010 (1 page)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from C/O C/O Reeves+Neylan Llp 3Rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 6 August 2010 (1 page)
5 August 2010Director's details changed for Yong Zhang on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Yong Zhang on 17 July 2010 (2 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 June 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 22 June 2010 (1 page)
13 August 2009Memorandum and Articles of Association (12 pages)
13 August 2009Memorandum and Articles of Association (12 pages)
6 August 2009Company name changed weigao medical europe LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed weigao medical europe LIMITED\certificate issued on 07/08/09 (2 pages)
21 July 2009Return made up to 17/07/09; full list of members (3 pages)
21 July 2009Return made up to 17/07/09; full list of members (3 pages)
29 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
29 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
15 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
15 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
8 August 2008Secretary's change of particulars / jayanta mitra / 17/07/2008 (1 page)
8 August 2008Secretary's Change of Particulars / jayanta mitra / 17/07/2008 / HouseName/Number was: , now: atlantis; Street was: 2 oaktree avenue, now: rectory road; Area was: , now: woodham walter; Post Town was: london, now: maldon; Region was: , now: essex; Post Code was: N13 5RW, now: CM9 6RE (1 page)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 August 2007Return made up to 17/07/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 17/07/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: colechurch house 1 london bridge walk london SE1 2SX (1 page)
14 August 2007Director's particulars changed (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Incorporation (16 pages)
17 July 2006Incorporation (16 pages)