Company NameStraub Medical (United Kingdom) Ltd
Company StatusDissolved
Company Number11291368
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Edward Daniel Hopkin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2020(2 years after company formation)
Appointment Duration1 year, 12 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1030 Winnersh Triangle Eskdale Road
Winnersh
Wokingham
RG41 5TS
Director NameMr Nathan John Royds-Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed20 April 2020(2 years after company formation)
Appointment Duration1 year, 12 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTilgate Forest Business Park Brighton Road
Crawley
RH11 9BP
Director NameMr Michael John Fairbourn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2020(2 years after company formation)
Appointment Duration1 year, 12 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1030 Winnersh Triangle Eskdale Road
Winnersh
Wokingham
RG41 5TS
Secretary NameStraub Medical Ag (Corporation)
StatusClosed
Appointed04 April 2018(same day as company formation)
Correspondence Address12 Straubstrasse
Wangs
7323
Director NameMr Gido Karges
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Kenneth Philip Brown
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(1 year after company formation)
Appointment Duration1 year (resigned 20 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
25 January 2022Application to strike the company off the register (2 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
5 August 2021Confirmation statement made on 3 July 2021 with updates (5 pages)
7 June 2021Statement of capital on 7 June 2021
  • GBP 1.00
(3 pages)
7 June 2021Solvency Statement dated 24/05/21 (4 pages)
7 June 2021Statement by Directors (4 pages)
7 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 509,612
(3 pages)
24 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
31 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
31 July 2020Notification of Becton, Dickinson and Company as a person with significant control on 20 April 2020 (2 pages)
31 July 2020Change of details for Becton, Dickinson and Company as a person with significant control on 20 April 2020 (2 pages)
31 July 2020Cessation of Straub Medical Ag as a person with significant control on 20 April 2020 (1 page)
21 April 2020Appointment of Mr Michael John Fairbourn as a director on 20 April 2020 (2 pages)
20 April 2020Appointment of Mr Edward Daniel Hopkin as a director on 20 April 2020 (2 pages)
20 April 2020Appointment of Mr Nathan John Royds-Jones as a director on 20 April 2020 (2 pages)
20 April 2020Termination of appointment of Kenneth Philip Brown as a director on 20 April 2020 (1 page)
17 February 2020Amended total exemption full accounts made up to 30 April 2019 (6 pages)
7 February 2020Director's details changed for Mr Kenneth Philipp Brown on 4 July 2019 (2 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 January 2020Termination of appointment of Gido Karges as a director on 4 April 2019 (1 page)
13 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 December 2019Appointment of Mr Kenneth Philipp Brown as a director on 4 April 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
15 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
9 April 2019Registered office address changed from Accounts and Legal, Grand Union House 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
6 June 2018Director's details changed for Mr Gido Karges on 5 April 2018 (2 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)