Company NamePerez Anton Medical Company Ltd
Company StatusDissolved
Company Number07326212
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Virginai Pere Anton
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySpanish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleManager
Country of ResidenceSpain
Correspondence AddressC/La Sequia 47 Altea
Alicante
03590

Location

Registered AddressUnit 38 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£27,021
Cash£30,087
Current Liabilities£3,066

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
31 October 2017Director's details changed for Mr Virginai Pere Anton on 31 August 2017 (2 pages)
31 October 2017Director's details changed for Mr Virginai Pere Anton on 31 August 2017 (2 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
30 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 November 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 14 November 2016 (1 page)
18 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 November 2014Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
7 September 2011Registered office address changed from 258 Belsize Road Kilburn London NW6 4BT United Kingdom on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 258 Belsize Road Kilburn London NW6 4BT United Kingdom on 7 September 2011 (1 page)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
7 September 2011Registered office address changed from 258 Belsize Road Kilburn London NW6 4BT United Kingdom on 7 September 2011 (1 page)
26 July 2010Incorporation (20 pages)
26 July 2010Incorporation (20 pages)