Company NameInstmed
Company StatusDissolved
Company Number07735125
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameSamuel William Westrop
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Flat 3 Alexandra Grove
London
N4 2LQ
Director NameMr Hasan Afzal
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Flat 3 Alexandra Grove
London
N4 2LQ
Director NameDaniel Coen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address31 Flat 3 Alexandra Grove
London
N4 2LQ
Director NameMr Jonathan Michael Sacerdoti
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Flat 3 Alexandra Grove
London
N4 2LQ
Secretary NameJonathan Michael Sacerdoti
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Flat 3 Alexandra Grove
London
N4 2LQ

Contact

Websiteinstmed.com/
Email address[email protected]

Location

Registered Address31 Flat 3 Alexandra Grove
London
N4 2LQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2014
Cash£10,121
Current Liabilities£10,121

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
12 July 2013Termination of appointment of Hasan Afzal as a director (1 page)
12 July 2013Termination of appointment of Hasan Afzal as a director on 24 March 2013 (1 page)
23 May 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for Jonathan Sacerdoti
(4 pages)
23 May 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for Jonathan Sacerdoti
(4 pages)
23 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Jonathan Sacerdoti
(4 pages)
23 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Jonathan Sacerdoti
(4 pages)
22 April 2013Termination of appointment of Jonathan Michael Sacerdoti as a secretary on 24 March 2013
  • ANNOTATION Part Rectified Date of termination was removed from the TM02 on 12/06/2013 as it is factually inaccurate.
  • ANNOTATION Clarification a second filed TM02 was registered on 23RD May 2013.
(2 pages)
22 April 2013Termination of appointment of Hasan Afzal as a director (1 page)
22 April 2013Termination of appointment of Jonathan Sacerdoti as a director
  • ANNOTATION Date of termination was removed from the TM01 on 12/06/2013 as it is factually inaccurate.
  • ANNOTATION A second filed TM01 was registered on 23RD May 2013.
(2 pages)
22 April 2013Termination of appointment of Hasan Afzal as a director on 24 March 2013 (1 page)
22 April 2013Termination of appointment of Jonathan Michael Sacerdoti as a director on 24 March 2013
  • ANNOTATION Part Rectified Date of termination was removed from the TM01 on 12/06/2013 as it is factually inaccurate.
  • ANNOTATION Clarification a second filed TM01 was registered on 23RD May 2013.
(2 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Termination of appointment of Jonathan Sacerdoti as a secretary
  • ANNOTATION Date of termination was removed from the TM02 on 12/06/2013 as it is factually inaccurate.
  • ANNOTATION A second filed TM02 was registered on 23RD May 2013.
(2 pages)
22 April 2013Termination of appointment of Daniel Coen as a director on 24 March 2013 (1 page)
22 April 2013Termination of appointment of Daniel Coen as a director (1 page)
15 April 2013Termination of appointment of a secretary (2 pages)
15 April 2013Termination of appointment of a director (2 pages)
15 April 2013Termination of appointment of a secretary (2 pages)
15 April 2013Termination of appointment of a director (2 pages)
11 April 2013Termination of appointment of Jonathan Michael Sacerdoti as a director on 24 March 2013
  • ANNOTATION Part Rectified Date of termination was removed from the TM01 on 12/06/2013 as it is factually inaccurate.
(2 pages)
11 April 2013Termination of appointment of Jonathan Sacerdoti as a secretary
  • ANNOTATION Date of termination was removed from the TM02 on 12/06/2013 as it is factually inaccurate.
(2 pages)
11 April 2013Termination of appointment of Daniel Coen as a director on 24 March 2013
  • ANNOTATION Part Rectified Date of termination was removed from the TM01 on 12/06/2013 as it is factually inaccurate.
(2 pages)
11 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
11 April 2013Termination of appointment of Jonathan Sacerdoti as a director
  • ANNOTATION Date of termination was removed from the TM01 on 12/06/2013 as it is factually inaccurate.
(2 pages)
11 April 2013Termination of appointment of Daniel Coen as a director
  • ANNOTATION Date of termination was removed from the TM01 on 12/06/2013 as it is factually inaccurate.
(2 pages)
11 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
11 April 2013Termination of appointment of Jonathan Michael Sacerdoti as a secretary on 24 March 2013
  • ANNOTATION Part Rectified Date of termination was removed from the TM02 on 12/06/2013 as it is factually inaccurate.
(2 pages)
5 April 2013Termination of appointment of Hasan Afzal as a director on 24 March 2013 (2 pages)
5 April 2013Termination of appointment of Hasan Afzal as a director (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 September 2012Statement of company's objects (2 pages)
25 September 2012Statement of company's objects (2 pages)
21 September 2012Annual return made up to 9 August 2012 no member list (6 pages)
21 September 2012Annual return made up to 9 August 2012 no member list (6 pages)
21 September 2012Annual return made up to 9 August 2012 no member list (6 pages)
27 March 2012Registered office address changed from , 22 Wakeman Road, Kensal Green, London, NW10 5DA on 27 March 2012 (2 pages)
27 March 2012Registered office address changed from , 22 Wakeman Road, Kensal Green, London, NW10 5DA on 27 March 2012 (2 pages)
9 August 2011Incorporation (35 pages)
9 August 2011Incorporation (35 pages)