AMERICAN MEDICAL SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

AMERICAN MEDICAL SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03593001

Incorporation date

05/07/1998

Size

Full

Contacts

Registered address

Registered address

Part 13th Floor Gw1, Great West House Great West Road, Brentford TW8 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1998)
dot icon06/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2016
First Gazette notice for voluntary strike-off
dot icon12/12/2016
Application to strike the company off the register
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/06/2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon21/06/2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon23/05/2016
Statement by Directors
dot icon23/05/2016
Statement of capital on 2016-05-24
dot icon23/05/2016
Solvency Statement dated 20/05/16
dot icon23/05/2016
Resolutions
dot icon24/04/2016
Full accounts made up to 2015-12-31
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Termination of appointment of Derrill Kenneth Palidwar as a director on 2015-08-03
dot icon25/08/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-08-03
dot icon25/08/2015
Appointment of Abogado Nominees Limited as a secretary on 2015-08-03
dot icon25/08/2015
Appointment of Vance Ronald Brown as a director on 2015-08-03
dot icon24/08/2015
Appointment of Vance Ronald Brown as a secretary on 2015-08-03
dot icon24/08/2015
Appointment of Mark Robert Slicer as a director on 2015-08-03
dot icon19/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2013-12-31
dot icon02/02/2015
Director's details changed for Derrill Kenneth Palidwar on 2014-10-01
dot icon01/12/2014
Compulsory strike-off action has been discontinued
dot icon30/11/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon19/03/2014
Full accounts made up to 2012-12-31
dot icon03/12/2013
Registered office address changed from Capital Court Capital Interchange Way Brentford TW8 0EX on 2013-12-04
dot icon25/11/2013
Termination of appointment of Keith Edward Pelatowski as a director
dot icon18/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon08/01/2013
Compulsory strike-off action has been discontinued
dot icon07/01/2013
Full accounts made up to 2011-12-31
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon12/08/2012
Termination of appointment of Anthony Phillip Bihl Iii as a director
dot icon12/08/2012
Termination of appointment of Keith Edward Pelatowski as a director
dot icon12/08/2012
Director's details changed for Derrill Kenneth Palidwar on 2012-07-05
dot icon12/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon13/07/2011
Appointment of Derrill Kenneth Palidwar as a director
dot icon12/07/2011
Termination of appointment of Anthony Phillip Bihl Iii as a director
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon19/08/2010
Appointment of Anthony Phillip Bihl Iii as a director
dot icon19/08/2010
Appointment of Keith Edward Pelatowski as a director
dot icon19/08/2010
Director's details changed for Keith Edward Pelatowski on 2010-08-18
dot icon19/08/2010
Director's details changed for Anthony Phillip Bihl Iii on 2010-08-18
dot icon09/08/2010
Appointment of Anthony Phillip Bihl Iii as a director
dot icon09/08/2010
Appointment of Keith Edward Pelatowski as a director
dot icon08/08/2010
Termination of appointment of Timothy Spires as a director
dot icon27/07/2010
Termination of appointment of Francois Georgelin as a director
dot icon27/07/2010
Termination of appointment of Ignasi Vivas Ballabriga as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 06/07/09; full list of members
dot icon07/09/2009
Director appointed francois luc georgelin
dot icon17/08/2009
Secretary appointed taylor wessing secretaries LIMITED
dot icon17/08/2009
Location of register of members
dot icon17/08/2009
Appointment terminated director and secretary ross longhini
dot icon02/02/2009
Full accounts made up to 2007-12-31
dot icon29/10/2008
Full accounts made up to 2006-12-31
dot icon01/10/2008
Return made up to 06/07/08; full list of members
dot icon30/09/2008
Director appointed timothy stephen spires
dot icon27/03/2008
Appointment terminated director martin emerson
dot icon27/03/2008
Director appointed ignasi vivas ballabriga
dot icon30/11/2007
Return made up to 06/07/07; full list of members
dot icon08/11/2007
Location of register of members
dot icon12/09/2007
Registered office changed on 13/09/07 from: 9 ironbridge house windmill place 2-4 windmill lane hanwell middlesex UB2 4NJ
dot icon10/09/2007
Director's particulars changed
dot icon11/06/2007
Full accounts made up to 2005-12-31
dot icon18/01/2007
Resolutions
dot icon13/11/2006
New secretary appointed;new director appointed
dot icon13/11/2006
Secretary resigned;director resigned
dot icon13/09/2006
Return made up to 06/07/06; full list of members
dot icon23/01/2006
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 06/07/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon23/02/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon21/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/09/2004
Return made up to 06/07/04; full list of members
dot icon22/08/2004
Secretary resigned;director resigned
dot icon22/08/2004
New director appointed
dot icon22/08/2004
New secretary appointed;new director appointed
dot icon07/12/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
Return made up to 06/07/03; full list of members
dot icon07/10/2003
Location of register of members
dot icon08/08/2003
Secretary resigned;director resigned
dot icon08/08/2003
New secretary appointed
dot icon24/03/2003
New director appointed
dot icon28/11/2002
Full accounts made up to 2001-12-31
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/08/2002
Return made up to 06/07/02; full list of members
dot icon11/12/2001
Director resigned
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Return made up to 06/07/01; full list of members
dot icon12/03/2001
Registered office changed on 13/03/01 from: clifton place upton road slough berkshire SL1 2AD
dot icon23/11/2000
Full accounts made up to 1999-12-31
dot icon24/09/2000
New secretary appointed;new director appointed
dot icon27/07/2000
Return made up to 06/07/00; full list of members
dot icon04/05/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/11/1999
Return made up to 06/07/99; full list of members
dot icon16/11/1999
New director appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
New director appointed
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Director resigned
dot icon10/10/1999
Secretary resigned
dot icon08/07/1999
Particulars of mortgage/charge
dot icon09/05/1999
Registered office changed on 10/05/99 from: 622 western avenue park royal london W3 0TF
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed;new director appointed
dot icon02/09/1998
Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1998
Registered office changed on 03/09/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon02/09/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Director resigned
dot icon31/08/1998
Certificate of change of name
dot icon05/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherman, Elizabeth Hendren
Director
03/09/1998 - 30/09/1998
-
Ruys, Daan
Director
27/09/1999 - 07/07/2002
-
Spires, Timothy Stephen
Director
17/09/2008 - 31/07/2010
-
Vivas Ballabriga, Ignasi
Director
03/01/2008 - 30/12/2009
-
Georgelin, Francois Luc
Director
21/04/2009 - 22/07/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN MEDICAL SYSTEMS UK LIMITED

AMERICAN MEDICAL SYSTEMS UK LIMITED is an(a) Dissolved company incorporated on 05/07/1998 with the registered office located at Part 13th Floor Gw1, Great West House Great West Road, Brentford TW8 9DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN MEDICAL SYSTEMS UK LIMITED?

toggle

AMERICAN MEDICAL SYSTEMS UK LIMITED is currently Dissolved. It was registered on 05/07/1998 and dissolved on 06/03/2017.

Where is AMERICAN MEDICAL SYSTEMS UK LIMITED located?

toggle

AMERICAN MEDICAL SYSTEMS UK LIMITED is registered at Part 13th Floor Gw1, Great West House Great West Road, Brentford TW8 9DF.

What does AMERICAN MEDICAL SYSTEMS UK LIMITED do?

toggle

AMERICAN MEDICAL SYSTEMS UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AMERICAN MEDICAL SYSTEMS UK LIMITED?

toggle

The latest filing was on 06/03/2017: Final Gazette dissolved via voluntary strike-off.