Netherlands
Secretary Name | Scott Earl Lamb |
---|---|
Status | Closed |
Appointed | 29 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 951 Calle Amanecer San Clemente California 92673 United States |
Director Name | Mr Mark Donnison |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Managing Director & Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Dr Geoff Cumming |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Ian Mitchell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Director & Company Secretary |
Country of Residence | Australia |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Darryl James Ellis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6 Mortlake Street Concord Nsw 2137 Australia |
Director Name | Mr Cornelis De Rooij |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hofspoor 3 3994 Vz Houten Netherlands |
Director Name | Scott Earl Lamb |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 951 Calle Amanecer San Clemente California 92673 United States |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Medical Australia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,702 |
Gross Profit | -£6,706 |
Net Worth | -£418,241 |
Cash | £7,324 |
Current Liabilities | £511,840 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (3 pages) |
11 December 2019 | Termination of appointment of Scott Earl Lamb as a director on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Cornelis De Rooij as a director on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Darryl James Ellis as a director on 10 December 2019 (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
7 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
19 February 2018 | Notification of Icu Medical Inc as a person with significant control on 29 November 2017 (2 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
8 February 2018 | Appointment of Scott Earl Lamb as a secretary on 29 November 2017 (2 pages) |
8 February 2018 | Termination of appointment of Ian Mitchell as a director on 29 November 2017 (2 pages) |
8 February 2018 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 29 November 2017 (2 pages) |
8 February 2018 | Registered 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 2018 | Termination of appointment of Geoff Cumming as a director on 29 November 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 20 December 2017 with no updates (2 pages) |
25 January 2018 | Second filing of Confirmation Statement dated 20/12/2016 (6 pages) |
12 January 2018 | Appointment of Ramon De Ridder as a director on 29 November 2017 (3 pages) |
12 January 2018 | Appointment of Scott Earl Lamb as a director on 29 November 2017 (3 pages) |
12 January 2018 | Appointment of Cornelis De Rooij as a director on 29 November 2017 (3 pages) |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (14 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates
|
17 August 2016 | Register 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 2016 | Register 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 2016 | Director's details changed for Mr Ian Mitchell on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Ian Mitchell on 16 August 2016 (2 pages) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
16 August 2016 | Director's details changed for Dr Geoff Cumming on 16 August 2014 (2 pages) |
16 August 2016 | Director's details changed for Dr Geoff Cumming on 16 August 2014 (2 pages) |
16 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
1 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
30 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
30 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
11 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
4 March 2015 | Appointment of Darryl James Ellis as a director on 12 February 2014 (3 pages) |
4 March 2015 | Appointment of Darryl James Ellis as a director on 12 February 2014 (3 pages) |
11 February 2015 | Termination of appointment of Mark Donnison as a director on 12 February 2014 (1 page) |
11 February 2015 | Termination of appointment of Mark Donnison as a director on 12 February 2014 (1 page) |
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Register inspection address has been changed (1 page) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
20 December 2012 | Register inspection address has been changed (1 page) |
20 December 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
15 May 2012 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|