Company NamePhysidia UK Ltd
Company StatusDissolved
Company Number11024909
CategoryPrivate Limited Company
Incorporation Date20 October 2017(6 years, 6 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

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

Directors

Director NameMr Steve Haupt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11-13 Boulevard Des Bretonnieres
Saint-Barthelemy-D'Anjou
49124
Director NameDidier Candelot
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed23 December 2019(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor South 11 Old Jewry
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusClosed
Appointed20 October 2017(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Jerome Augustin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11-13 Boulevard Des Bretonnieres
Saint-Barthelemy-D'Anjou
49124

Location

Registered Address8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
18 September 2020Accounts for a small company made up to 31 March 2020 (11 pages)
7 January 2020Termination of appointment of Jerome Augustin as a director on 2 January 2020 (1 page)
30 December 2019Appointment of Didier Candelot as a director on 23 December 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (11 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
1 November 2018Withdrawal of a person with significant control statement on 1 November 2018 (2 pages)
1 November 2018Notification of Michel Houdou as a person with significant control on 20 October 2017 (2 pages)
1 November 2018Notification of Nicolas Plowiecki as a person with significant control on 20 October 2017 (2 pages)
1 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 October 2017Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
20 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-20
  • GBP 10,000
(23 pages)
20 October 2017Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
20 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-20
  • GBP 10,000
(23 pages)