Company NameAdmiralty Medical Solutions Ltd
Company StatusDissolved
Company Number07594770
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 5 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 NameMr Alan Curr
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleTravel Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Chelwood Court
Battersea
London
SW11 3NH
Director NameMr Matthew Patrick Griffin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Challoners Close
East Molesey
Surrey
KT8 0DW
Director NameMr John Richards
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address144 Fawe Park Road
Putney
London
SW15 2EQ

Location

Registered Address20 Cromford Road
Putney
London
SW18 1NX
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

45 at £1Alan Curr
45.00%
Ordinary B
45 at £1John Richards
45.00%
Ordinary A
10 at £1Matthew Patrick Grifftin
10.00%
Ordinary C

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
12 August 2013Application to strike the company off the register (3 pages)
12 August 2013Application to strike the company off the register (3 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(6 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 100
(6 pages)
8 May 2012Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ United Kingdom on 8 May 2012 (2 pages)
6 April 2011Incorporation (26 pages)
6 April 2011Incorporation (26 pages)