Company NameEMD Medical (UK) Limited
Company StatusDissolved
Company Number06379903
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date18 May 2021 (2 years, 11 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 NameMr Stephen James Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressElm House St Julian's Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameMs Joanne Tania Penney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressElm House St Julian's Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameCheryl Mary Tonks
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleProperty Management
Country of ResidenceChannel Islands
Correspondence AddressAvenue House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NamePeter Francis Luce Tonks
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleProperty Management
Country of ResidenceChannel Islands
Correspondence AddressThe Avenue House
The Avenue
Sark
Channel Islands
GY9 0SB
Secretary NameCheryl Mary Tonks
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleProperty Management
Country of ResidenceChannel Islands
Correspondence AddressAvenue House
The Avenue
Sark
Channel Islands
GY9 0SB
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address200 Strand
London
WC2R 1DJ

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Globe Trustees LTD
50.00%
Ordinary
1 at £1Sphere Trustees LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
23 February 2021Application to strike the company off the register (1 page)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
5 August 2015Director's details changed for Mrs Joanne Tania Penney on 12 June 2015 (2 pages)
5 August 2015Director's details changed for Mr. Stephen James Ball on 12 June 2015 (2 pages)
5 August 2015Director's details changed for Mr. Stephen James Ball on 12 June 2015 (2 pages)
5 August 2015Director's details changed for Mrs Joanne Tania Penney on 12 June 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
17 July 2014Appointment of Stephen James Ball as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Joanne Tania Penney as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Joanne Tania Penney as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Stephen James Ball as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Stephen James Ball as a director on 1 July 2014 (2 pages)
17 July 2014Appointment of Joanne Tania Penney as a director on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Cheryl Mary Tonks as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Cheryl Mary Tonks as a secretary on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Cheryl Mary Tonks as a secretary on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Peter Francis Luce Tonks as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Cheryl Mary Tonks as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Cheryl Mary Tonks as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Cheryl Mary Tonks as a secretary on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Peter Francis Luce Tonks as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Peter Francis Luce Tonks as a director on 1 July 2014 (1 page)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(7 pages)
2 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(7 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
14 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Cheryl Mary Tonks on 1 October 2009 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Cheryl Mary Tonks on 1 October 2009 (2 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Director's details changed for Peter Francis Luce Tonks on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Peter Francis Luce Tonks on 1 October 2009 (2 pages)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Director's details changed for Cheryl Mary Tonks on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Peter Francis Luce Tonks on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
30 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 August 2009Return made up to 11/08/09; full list of members (5 pages)
28 August 2009Return made up to 11/08/09; full list of members (5 pages)
27 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Registered office changed on 12/08/2008 from tower bridge house st katharine's way london E1W 1DD (1 page)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Director and secretary's change of particulars / cheryl tonks / 11/08/2008 (1 page)
11 August 2008Director and secretary's change of particulars / cheryl tonks / 11/08/2008 (1 page)
9 May 2008Director and secretary appointed cheryl mary tonks (2 pages)
9 May 2008Director appointed peter francis luce tonks (2 pages)
9 May 2008Director and secretary appointed cheryl mary tonks (2 pages)
9 May 2008Director appointed peter francis luce tonks (2 pages)
5 February 2008Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page)
5 February 2008Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page)
29 October 2007Ad 24/09/07-24/09/07 £ si [email protected]=1 £ ic 1/2 (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Ad 24/09/07-24/09/07 £ si [email protected]=1 £ ic 1/2 (1 page)
29 October 2007Director resigned (1 page)
24 September 2007Incorporation (20 pages)
24 September 2007Incorporation (20 pages)