EYKONA MEDICAL LIMITED

Register to unlock more data on OkredoRegister

EYKONA MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05918197

Incorporation date

29/08/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon14/05/2018
Final Gazette dissolved following liquidation
dot icon14/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2016-12-04
dot icon14/01/2016
Liquidators' statement of receipts and payments to 2015-12-04
dot icon09/02/2015
Liquidators' statement of receipts and payments to 2014-12-04
dot icon28/01/2015
Registered office address changed from C/O Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF to 1 Westferry Circus Canary Wharf London E14 4HD on 2015-01-28
dot icon10/12/2013
Statement of affairs with form 4.19
dot icon10/12/2013
Appointment of a voluntary liquidator
dot icon10/12/2013
Resolutions
dot icon28/11/2013
Registered office address changed from Unit 2 Douglas Court Seymour Business Park Station Road Chinnor Oxfordshire OX39 4HA England on 2013-11-28
dot icon08/11/2013
Termination of appointment of Simon Smith as a secretary
dot icon11/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon30/09/2013
Change of share class name or designation
dot icon30/09/2013
Resolutions
dot icon02/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/07/2013
Registration of charge 059181970006
dot icon31/05/2013
Registered office address changed from , the Magdalen Centre Oxford Science Park, Robert Robinson Avenue, Oxford, Oxon, OX4 4GA, England on 2013-05-31
dot icon27/02/2013
Certificate of change of name
dot icon03/12/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/09/2012
Termination of appointment of Mark Kirby as a director
dot icon07/09/2012
Appointment of Mr Simon Smith as a secretary
dot icon07/09/2012
Termination of appointment of Fiona Young as a secretary
dot icon20/08/2012
Termination of appointment of Paul Murphy as a director
dot icon20/08/2012
Termination of appointment of James Paterson as a director
dot icon20/08/2012
Termination of appointment of Ronald Daniel as a director
dot icon20/08/2012
Termination of appointment of Stephen Brindle as a director
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon02/08/2012
Registered office address changed from , 33-35 George Street, Oxford, Oxon, OX1 2AY on 2012-08-02
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/12/2011
Accounts for a small company made up to 2011-08-31
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon30/09/2011
Resolutions
dot icon13/09/2011
Director's details changed for Dr. David Mark Anthony Holbrook on 2011-08-19
dot icon13/09/2011
Director's details changed for Dr James Paterson on 2011-08-29
dot icon13/09/2011
Annual return made up to 2011-08-29. List of shareholders has changed
dot icon26/08/2011
Statement of capital following an allotment of shares on 2011-08-19
dot icon26/08/2011
Resolutions
dot icon31/03/2011
Accounts for a small company made up to 2010-08-31
dot icon22/11/2010
Director's details changed for Paul Declan Murphy on 2010-11-22
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon12/10/2010
Resolutions
dot icon28/09/2010
Appointment of Dr. David Mark Anthony Holbrook as a director
dot icon25/09/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon25/09/2010
Resolutions
dot icon16/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon22/06/2010
Appointment of Mr Stephen Brindle as a director
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-19
dot icon15/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/01/2010
Director's details changed for Paul Declan Murphy on 2009-12-31
dot icon28/09/2009
Appointment terminated director anthony colletta
dot icon28/09/2009
Director's change of particulars / paul murphy / 25/09/2009
dot icon22/09/2009
Return made up to 29/08/09; full list of members
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2009
Ad 29/07/09\gbp si [email protected]=12\gbp ic 237.03/249.03\
dot icon01/08/2009
Ad 21/07/09\gbp si [email protected]=133.83\gbp ic 103.2/237.03\
dot icon01/08/2009
Nc inc already adjusted 21/07/09
dot icon01/08/2009
Resolutions
dot icon01/08/2009
Resolutions
dot icon01/08/2009
Resolutions
dot icon01/08/2009
Resolutions
dot icon04/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/02/2009
Director appointed paul declan murphy
dot icon06/01/2009
Resolutions
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2008
Return made up to 29/08/08; full list of members
dot icon13/06/2008
Director appointed anthony adrian colletta
dot icon11/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Ad 04/04/08\gbp si [email protected]=3.2\gbp ic 100/103.2\
dot icon15/04/2008
Nc inc already adjusted 04/04/08
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Resolutions
dot icon15/04/2008
Resolutions
dot icon30/01/2008
New secretary appointed
dot icon30/01/2008
Secretary resigned
dot icon30/01/2008
Registered office changed on 30/01/08 from: 9400 garsington road, oxford business park, oxford, OX4 2HN
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon05/10/2007
Secretary's particulars changed
dot icon20/09/2007
Return made up to 29/08/07; full list of members
dot icon06/03/2007
New director appointed
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Ad 09/02/07--------- £ si [email protected]=12 £ ic 88/100
dot icon22/02/2007
New director appointed
dot icon15/02/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon15/02/2007
New director appointed
dot icon08/02/2007
Ad 26/01/07--------- £ si [email protected]=87 £ ic 1/88
dot icon29/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2012
dot iconLast change occurred
31/08/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2012
dot iconNext account date
31/08/2013
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brindle, Stephen
Director
22/06/2010 - 07/08/2012
16
Holbrook, David Mark Anthony, Dr
Director
17/09/2010 - Present
36
Baddeley, Patrick Charles Morrish
Director
29/08/2006 - 29/01/2007
24
Kirby, Mark Richard
Director
17/01/2008 - 21/08/2012
11
Colletta, Anthony Adrian
Director
04/06/2008 - 25/09/2009
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 EYKONA MEDICAL LIMITED

EYKONA MEDICAL LIMITED is an(a) Dissolved company incorporated on 29/08/2006 with the registered office located at 1 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 2 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 EYKONA MEDICAL LIMITED?

toggle

EYKONA MEDICAL LIMITED is currently Dissolved. It was registered on 29/08/2006 and dissolved on 14/05/2018.

Where is EYKONA MEDICAL LIMITED located?

toggle

EYKONA MEDICAL LIMITED is registered at 1 Westferry Circus, Canary Wharf, London E14 4HD.

What does EYKONA MEDICAL LIMITED do?

toggle

EYKONA MEDICAL LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for EYKONA MEDICAL LIMITED?

toggle

The latest filing was on 14/05/2018: Final Gazette dissolved following liquidation.