PARAMEDICA LIMITED

Register to unlock more data on OkredoRegister

PARAMEDICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04644521

Incorporation date

21/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

No 6 42 Reigate Hill, Reigate, Surrey RH2 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon16/05/2016
Final Gazette dissolved via compulsory strike-off
dot icon06/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon28/12/2015
First Gazette notice for compulsory strike-off
dot icon16/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr Truls Gunner Thomsen on 2014-02-25
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/04/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon05/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-01-22
dot icon31/01/2014
Compulsory strike-off action has been discontinued
dot icon30/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon13/06/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Per Hansen as a director
dot icon15/01/2012
Appointment of Johan Edward Thomsen as a director
dot icon05/12/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/07/2011
Registered office address changed from , Washington House, Washington, Close, Reigate, Surrey, RH2 9LT on 2011-07-15
dot icon01/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Truls Gunner Thomsen on 2011-01-01
dot icon06/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon04/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon04/03/2010
Director's details changed for Per Egil Hansen on 2010-02-02
dot icon04/03/2010
Director's details changed for Truls Gunner Thomsen on 2010-02-02
dot icon04/03/2010
Secretary's details changed for Jj Company Secretariat Limited on 2010-02-02
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon19/03/2009
Return made up to 22/01/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/04/2008
Return made up to 22/01/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/03/2007
Return made up to 22/01/07; full list of members
dot icon03/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon29/01/2006
Return made up to 22/01/06; full list of members
dot icon08/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon05/09/2005
Ad 20/08/05--------- £ si [email protected]=4998 £ ic 2/5000
dot icon05/09/2005
S-div 20/08/05
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon26/05/2005
Return made up to 22/01/05; full list of members
dot icon12/05/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon09/12/2004
Memorandum and Articles of Association
dot icon09/12/2004
Resolutions
dot icon21/11/2004
Certificate of change of name
dot icon15/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon22/03/2004
New director appointed
dot icon12/02/2004
Return made up to 22/01/04; full list of members
dot icon12/02/2004
Ad 29/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon19/01/2004
Compulsory strike-off action has been discontinued
dot icon12/01/2004
First Gazette notice for compulsory strike-off
dot icon23/11/2003
New director appointed
dot icon23/11/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon21/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
21/01/2003 - 27/01/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
21/01/2003 - 27/01/2003
12606
J J COMPANY SECRETARIAT LTD
Corporate Secretary
20/10/2003 - Present
20
Hansen, Per Egil
Director
30/11/2004 - 31/12/2011
2
RAILOGS INVESTMENT LIMITED
Corporate Director
20/10/2003 - 30/04/2005
2

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 PARAMEDICA LIMITED

PARAMEDICA LIMITED is an(a) Dissolved company incorporated on 21/01/2003 with the registered office located at No 6 42 Reigate Hill, Reigate, Surrey RH2 9NG. There are currently 3 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 PARAMEDICA LIMITED?

toggle

PARAMEDICA LIMITED is currently Dissolved. It was registered on 21/01/2003 and dissolved on 16/05/2016.

Where is PARAMEDICA LIMITED located?

toggle

PARAMEDICA LIMITED is registered at No 6 42 Reigate Hill, Reigate, Surrey RH2 9NG.

What does PARAMEDICA LIMITED do?

toggle

PARAMEDICA LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for PARAMEDICA LIMITED?

toggle

The latest filing was on 16/05/2016: Final Gazette dissolved via compulsory strike-off.