EUMEDIC LIMITED

Register to unlock more data on OkredoRegister

EUMEDIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03902347

Incorporation date

04/01/2000

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2000)
dot icon30/04/2017
Final Gazette dissolved following liquidation
dot icon31/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2016
Liquidators' statement of receipts and payments to 2016-03-14
dot icon21/05/2015
Liquidators' statement of receipts and payments to 2015-03-14
dot icon19/05/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon21/05/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon19/05/2013
Insolvency court order
dot icon19/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon27/09/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/09/2012
Liquidators' statement of receipts and payments to 2012-08-18
dot icon16/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-17
dot icon15/07/2012
Appointment of a voluntary liquidator
dot icon15/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/07/2012
Insolvency filing
dot icon29/01/2012
Registered office address changed from Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5 Jg on 2012-01-30
dot icon23/01/2012
Appointment of a voluntary liquidator
dot icon23/01/2012
Insolvency court order
dot icon18/08/2011
Administrator's progress report to 2011-08-11
dot icon18/08/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/03/2011
Administrator's progress report to 2011-03-01
dot icon17/10/2010
Result of meeting of creditors
dot icon05/10/2010
Statement of affairs with form 2.14B
dot icon29/09/2010
Statement of administrator's proposal
dot icon15/09/2010
Appointment of an administrator
dot icon15/09/2010
Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF on 2010-09-16
dot icon17/06/2010
Full accounts made up to 2009-06-30
dot icon08/03/2010
Termination of appointment of Aldwych Secretaries Limited as a secretary
dot icon08/03/2010
Registered office address changed from Sixth Floor Aldwych House 81 Aldwych London WC2B 4RP on 2010-03-09
dot icon28/01/2010
Annual return made up to 2010-01-05
dot icon17/01/2010
Termination of appointment of Andrew Lombard as a director
dot icon26/10/2009
Miscellaneous
dot icon27/09/2009
Resolutions
dot icon17/06/2009
Full accounts made up to 2008-06-30
dot icon30/03/2009
Return made up to 05/01/09; full list of members
dot icon20/03/2009
Director appointed william henry smith
dot icon04/03/2009
Appointment terminated director pamela giddings
dot icon21/12/2008
Resolutions
dot icon07/12/2008
Director appointed andrew lombard
dot icon01/12/2008
Ad 17/11/08\gbp si [email protected]=25633.76\gbp si 37462@26=974012\gbp ic 101624/1101269.76\
dot icon01/12/2008
Memorandum and Articles of Association
dot icon01/12/2008
Resolutions
dot icon30/11/2008
Full accounts made up to 2007-06-30
dot icon31/10/2008
Director appointed michael paul holmes
dot icon12/05/2008
Return made up to 05/01/08; change of members; amend
dot icon15/04/2008
Appointment terminated director crispin simon
dot icon30/01/2008
Return made up to 05/01/08; full list of members
dot icon29/07/2007
Full accounts made up to 2006-06-30
dot icon28/02/2007
Return made up to 05/01/07; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon12/04/2006
Ad 25/10/05--------- £ si [email protected] £ si 3847@26
dot icon03/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/03/2006
Registered office changed on 17/03/06 from: unit 3 charnham lane, hungerford, berkshire, RG17 0EY
dot icon14/03/2006
Ad 25/10/05--------- £ si [email protected] £ si 3847@26
dot icon12/03/2006
New director appointed
dot icon05/03/2006
Secretary resigned
dot icon05/03/2006
New secretary appointed
dot icon21/02/2006
Return made up to 05/01/06; change of members
dot icon24/01/2006
New director appointed
dot icon20/11/2005
Nc inc already adjusted 25/10/05
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
Resolutions
dot icon20/11/2005
New director appointed
dot icon20/11/2005
Director resigned
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/03/2005
Ad 04/02/05--------- £ si [email protected]=64 £ ic 775/839
dot icon23/01/2005
Return made up to 05/01/05; full list of members
dot icon27/05/2004
New director appointed
dot icon30/01/2004
Return made up to 05/01/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon01/06/2003
Director resigned
dot icon14/04/2003
New secretary appointed
dot icon25/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/02/2003
Secretary resigned;director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Resolutions
dot icon20/01/2003
Return made up to 05/01/03; full list of members
dot icon11/11/2002
Ad 21/10/02--------- £ si [email protected]=155 £ ic 620/775
dot icon13/05/2002
Resolutions
dot icon08/01/2002
Return made up to 05/01/02; full list of members
dot icon06/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/09/2001
New director appointed
dot icon19/04/2001
New secretary appointed
dot icon10/04/2001
Registered office changed on 11/04/01 from: the pightle, north heath, chieveley, newbury, berkshire RG20 8UD
dot icon10/04/2001
Secretary resigned;director resigned
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon04/03/2001
Return made up to 05/01/01; full list of members
dot icon10/12/2000
Ad 30/11/00--------- £ si [email protected]=17 £ ic 604/621
dot icon04/12/2000
Ad 15/09/00--------- £ si [email protected]=103 £ ic 501/604
dot icon03/10/2000
Ad 30/03/00--------- £ si [email protected]=200 £ ic 301/501
dot icon03/10/2000
Ad 30/03/00--------- £ si [email protected]=300 £ ic 1/301
dot icon21/09/2000
Accounting reference date extended from 31/01/01 to 30/06/01
dot icon28/03/2000
S-div 07/03/00
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed;new director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Registered office changed on 14/03/00 from: 83 clerkenwell road, london, EC1R 5AR
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon13/03/2000
£ nc 1000/10000 07/03/00
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon20/01/2000
Certificate of change of name
dot icon04/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
dot iconNext due on
30/03/2011
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford Deitsch, Andrew
Director
25/10/2005 - Present
41
Simon, Crispin
Director
12/12/2005 - 07/04/2008
9
Giddings, Pamela Jane
Director
03/03/2006 - 12/02/2009
2
Rae, Michael Neill
Director
22/08/2001 - 28/01/2003
7
Colthurst, James Richard, Dr
Director
07/03/2000 - Present
4

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 EUMEDIC LIMITED

EUMEDIC LIMITED is an(a) Dissolved company incorporated on 04/01/2000 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 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 EUMEDIC LIMITED?

toggle

EUMEDIC LIMITED is currently Dissolved. It was registered on 04/01/2000 and dissolved on 30/04/2017.

Where is EUMEDIC LIMITED located?

toggle

EUMEDIC LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does EUMEDIC LIMITED do?

toggle

EUMEDIC LIMITED operates in the Retail sale of medical and orthopaedic goods (52.32 - SIC 2003) sector.

What is the latest filing for EUMEDIC LIMITED?

toggle

The latest filing was on 30/04/2017: Final Gazette dissolved following liquidation.