Company NameStudy Medicine Europe Ltd
DirectorAristeidis Grigoriou
Company StatusLiquidation
Company Number08538664
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Aristeidis Grigoriou
Date of BirthNovember 1983 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed07 May 2014(11 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMs Eleni Grigoriou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleEnglish Teacher
Country of ResidenceGreece
Correspondence Address41 Lothbury
London
EC2R 7HG

Contact

Websitestudymedicineeurope.com

Location

Registered AddressCraftwork Studios 1-3
Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Aristeidis Grigoriou
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,338
Cash£78,024
Current Liabilities£110,362

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2022 (1 year, 11 months ago)
Next Return Due21 May 2023 (overdue)

Filing History

10 July 2023Registered office address changed from 2nd Floor, Premier House 309 Ballards Lane London N12 8LY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 10 July 2023 (2 pages)
10 July 2023Statement of affairs (8 pages)
10 July 2023Appointment of a voluntary liquidator (3 pages)
10 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-29
(1 page)
8 March 2023Voluntary strike-off action has been suspended (1 page)
14 February 2023First Gazette notice for voluntary strike-off (1 page)
3 February 2023Application to strike the company off the register (1 page)
1 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 May 2022Change of details for Mr Aristeidis Grigoriou as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Change of details for Mr Aristeidis Grigoriou as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
23 May 2022Director's details changed for Mr Aristeidis Grigoriou on 23 May 2022 (2 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
13 July 2017Notification of Aristeidis Grigoriou as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Notification of Aristeidis Grigoriou as a person with significant control on 21 May 2017 (2 pages)
13 July 2017Notification of Aristeidis Grigoriou as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 November 2016Resolutions
  • RES13 ‐ It was resolved that the director recommends to sole member of the company that he approves the resolution; it was resolved that subject to resolutions being passed the secretary instructed to file a print of the resolutions passed at the general meeting and a copy of the amended memorandum of association of the company. 05/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 November 2016Resolutions
  • RES13 ‐ It was resolved that the director recommends to sole member of the company that he approves the resolution; it was resolved that subject to resolutions being passed the secretary instructed to file a print of the resolutions passed at the general meeting and a copy of the amended memorandum of association of the company. 05/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 August 2015Registered office address changed from 41 Lothbury London EC2R 7HG to 2nd Floor, Premier House 309 Ballards Lane London N12 8LY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 41 Lothbury London EC2R 7HG to 2nd Floor, Premier House 309 Ballards Lane London N12 8LY on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 41 Lothbury London EC2R 7HG to 2nd Floor, Premier House 309 Ballards Lane London N12 8LY on 6 August 2015 (1 page)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Termination of appointment of Eleni Grigoriou as a director on 7 May 2014 (1 page)
3 June 2014Appointment of Mr Aristeidis Grigoriou as a director on 7 May 2014 (2 pages)
3 June 2014Termination of appointment of Eleni Grigoriou as a director on 7 May 2014 (1 page)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Appointment of Mr Aristeidis Grigoriou as a director on 7 May 2014 (2 pages)
3 June 2014Termination of appointment of Eleni Grigoriou as a director on 7 May 2014 (1 page)
3 June 2014Appointment of Mr Aristeidis Grigoriou as a director on 7 May 2014 (2 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)