Company NameTwelve Medical Limited
Company StatusDissolved
Company Number09688753
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Joseph Power
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed01 November 2020(5 years, 3 months after company formation)
Appointment Duration9 months (closed 03 August 2021)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressBuilding 9, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2020(5 years, 4 months after company formation)
Appointment Duration8 months (closed 03 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMr Andrew Cleeland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCarrick House Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Director NameMr Paul Joseph Andreotti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2020)
RoleVp Tmvr Business Integration
Country of ResidenceUnited States
Correspondence AddressBuilding 9, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 9, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8WW

Location

Registered AddressBuilding 9, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2021First Gazette notice for voluntary strike-off (1 page)
6 May 2021Application to strike the company off the register (3 pages)
1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page)
19 November 2020Notification of Medtronic Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
18 November 2020Withdrawal of a person with significant control statement on 18 November 2020 (2 pages)
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page)
14 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Appointment of Mrs Davilynn Ann Erickson as a director on 30 April 2020 (2 pages)
30 April 2020Appointment of Mrs Jacqueline Fielding as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Paul Joseph Andreotti as a director on 30 April 2020 (1 page)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Accounts for a small company made up to 30 April 2019 (8 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
15 April 2019Accounts for a small company made up to 30 April 2018 (7 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
23 July 2018Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom to Building 9, Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW on 23 July 2018 (1 page)
16 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
5 February 2018Termination of appointment of Andrew Cleeland as a director on 30 November 2017 (1 page)
31 January 2018Appointment of Mr Paul Joseph Andreotti as a director on 30 November 2017 (2 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 January 2017Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
30 January 2017Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
27 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
20 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)