Company NameBMDI Tuta Healthcare UK Ltd
Company StatusDissolved
Company Number07887996
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 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 NameRamon De Ridder
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed29 November 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHofspoor 3 3994 Vz Houten
Netherlands
Secretary NameScott Earl Lamb
StatusClosed
Appointed29 November 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address951 Calle Amanecer
San Clemente
California 92673
United States
Director NameMr Mark Donnison
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleManaging Director & Chief Executive Officer
Country of ResidenceAustralia
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameDr Geoff Cumming
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMr Ian Mitchell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleDirector & Company Secretary
Country of ResidenceAustralia
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameDarryl James Ellis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Mortlake Street
Concord Nsw 2137
Australia
Director NameMr Cornelis De Rooij
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHofspoor 3 3994 Vz Houten
Netherlands
Director NameScott Earl Lamb
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2017(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address951 Calle Amanecer
San Clemente
California 92673
United States
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2011(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Medical Australia LTD
100.00%
Ordinary

Financials

Year2014
Turnover£77,702
Gross Profit-£6,706
Net Worth-£418,241
Cash£7,324
Current Liabilities£511,840

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (3 pages)
11 December 2019Termination of appointment of Scott Earl Lamb as a director on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Cornelis De Rooij as a director on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Darryl James Ellis as a director on 10 December 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
19 February 2018Notification of Icu Medical Inc as a person with significant control on 29 November 2017 (2 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
8 February 2018Appointment of Scott Earl Lamb as a secretary on 29 November 2017 (2 pages)
8 February 2018Termination of appointment of Ian Mitchell as a director on 29 November 2017 (2 pages)
8 February 2018Termination of appointment of Cornhill Secretaries Limited as a secretary on 29 November 2017 (2 pages)
8 February 2018Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 100 New Bridge Street London EC4V 6JA on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Geoff Cumming as a director on 29 November 2017 (2 pages)
7 February 2018Confirmation statement made on 20 December 2017 with no updates (2 pages)
25 January 2018Second filing of Confirmation Statement dated 20/12/2016 (6 pages)
12 January 2018Appointment of Ramon De Ridder as a director on 29 November 2017 (3 pages)
12 January 2018Appointment of Scott Earl Lamb as a director on 29 November 2017 (3 pages)
12 January 2018Appointment of Cornelis De Rooij as a director on 29 November 2017 (3 pages)
13 December 2017Accounts for a small company made up to 30 June 2017 (14 pages)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
5 April 2017Full accounts made up to 30 June 2016 (14 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 25/01/18.
(6 pages)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
17 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
16 August 2016Director's details changed for Mr Ian Mitchell on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Ian Mitchell on 16 August 2016 (2 pages)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
16 August 2016Director's details changed for Dr Geoff Cumming on 16 August 2014 (2 pages)
16 August 2016Director's details changed for Dr Geoff Cumming on 16 August 2014 (2 pages)
16 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
1 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 400,100
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 400,100
(3 pages)
30 March 2016Full accounts made up to 30 June 2015 (15 pages)
30 March 2016Full accounts made up to 30 June 2015 (15 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(7 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Full accounts made up to 30 June 2014 (15 pages)
31 March 2015Full accounts made up to 30 June 2014 (15 pages)
11 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(7 pages)
11 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(7 pages)
4 March 2015Appointment of Darryl James Ellis as a director on 12 February 2014 (3 pages)
4 March 2015Appointment of Darryl James Ellis as a director on 12 February 2014 (3 pages)
11 February 2015Termination of appointment of Mark Donnison as a director on 12 February 2014 (1 page)
11 February 2015Termination of appointment of Mark Donnison as a director on 12 February 2014 (1 page)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(7 pages)
20 January 2014Full accounts made up to 30 June 2013 (15 pages)
20 January 2014Full accounts made up to 30 June 2013 (15 pages)
27 March 2013Full accounts made up to 30 June 2012 (15 pages)
27 March 2013Full accounts made up to 30 June 2012 (15 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
20 December 2012Register inspection address has been changed (1 page)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
20 December 2012Register(s) moved to registered inspection location (1 page)
20 December 2012Register inspection address has been changed (1 page)
20 December 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
15 May 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)