POWDERMED LIMITED

Register to unlock more data on OkredoRegister

POWDERMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05055092

Incorporation date

24/02/2004

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon07/04/2020
Final Gazette dissolved following liquidation
dot icon07/01/2020
Return of final meeting in a members' voluntary winding up
dot icon18/10/2019
Liquidators' statement of receipts and payments to 2019-09-27
dot icon05/03/2019
Confirmation statement made on 2018-02-25 with no updates
dot icon26/10/2018
Liquidators' statement of receipts and payments to 2018-09-27
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon29/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/10/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon20/10/2016
Registered office address changed from Ramsgate Road Sandwich Kent CT13 9NJ to 1 More London Place London SE1 2AF on 2016-10-20
dot icon20/10/2016
Register inspection address has been changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom to Walton Oaks Dorking Road Tadworth KT20 7NS
dot icon20/10/2016
Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth Surrey KT20 7NS
dot icon17/10/2016
Appointment of a voluntary liquidator
dot icon17/10/2016
Resolutions
dot icon17/10/2016
Declaration of solvency
dot icon27/09/2016
Termination of appointment of Parry Rao as a director on 2016-08-16
dot icon01/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon25/08/2016
Termination of appointment of James Richard Merson as a director on 2016-08-16
dot icon21/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Michael James O'callaghan as a director on 2016-03-03
dot icon25/08/2015
Group of companies' accounts made up to 2014-11-30
dot icon25/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon31/08/2014
Group of companies' accounts made up to 2013-11-30
dot icon07/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/08/2013
Group of companies' accounts made up to 2012-11-30
dot icon25/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon31/08/2012
Group of companies' accounts made up to 2011-11-30
dot icon16/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon13/03/2012
Appointment of Jacqueline Ann Mount as a director
dot icon09/03/2012
Termination of appointment of Louis Jones as a director
dot icon10/02/2012
Register(s) moved to registered inspection location
dot icon10/02/2012
Register inspection address has been changed
dot icon13/01/2012
Termination of appointment of Matthew Sumner as a secretary
dot icon27/10/2011
Director's details changed for Michael James O'callaghan on 2011-08-01
dot icon04/10/2011
Director's details changed for Anne Lucille Verrinder on 2010-05-01
dot icon05/07/2011
Group of companies' accounts made up to 2010-11-30
dot icon01/03/2011
Director's details changed for James Richard Merson on 2010-07-08
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon06/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon20/07/2010
Appointment of Louis Philip Jones as a director
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon01/03/2010
Director's details changed for Parry Rao on 2009-10-01
dot icon04/02/2010
Auditor's resignation
dot icon17/01/2010
Auditor's resignation
dot icon25/11/2009
Group of companies' accounts made up to 2008-11-30
dot icon12/05/2009
Director appointed anne lucille verrinder
dot icon29/04/2009
Director appointed michael james o'callaghan
dot icon29/04/2009
Director appointed parry rao
dot icon22/04/2009
Appointment terminated director jacqueline mount
dot icon09/04/2009
Appointment terminated director martin teicher
dot icon01/04/2009
Appointment terminated director annette doherty
dot icon27/03/2009
Appointment terminated director david roblin
dot icon26/02/2009
Return made up to 25/02/09; full list of members
dot icon18/02/2009
Director appointed david roblin
dot icon27/12/2008
Group of companies' accounts made up to 2007-11-30
dot icon11/12/2008
Appointment terminated director brenda reynolds
dot icon11/12/2008
Appointment terminated director robin marriott
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon29/02/2008
Location of debenture register
dot icon04/10/2007
Group of companies' accounts made up to 2006-11-30
dot icon06/09/2007
Director resigned
dot icon04/09/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon03/05/2007
Resolutions
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon01/03/2007
New director appointed
dot icon09/02/2007
Resolutions
dot icon10/01/2007
New director appointed
dot icon09/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon06/01/2007
Ad 01/12/06-04/12/06 £ si [email protected]=98302 £ ic 230300/328602
dot icon28/12/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon28/12/2006
Registered office changed on 28/12/06 from: 2ND floor park gate, 25 milton park, abingdon, oxfordshire OX14 4SH
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon28/12/2006
Director resigned
dot icon19/12/2006
Auditor's resignation
dot icon23/08/2006
Nc inc already adjusted 11/08/06
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 25/02/06; full list of members
dot icon14/03/2006
New director appointed
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon10/03/2006
Director resigned
dot icon12/08/2005
Ad 08/06/05--------- £ si [email protected]=115150 £ ic 115150/230300
dot icon12/08/2005
Nc inc already adjusted 08/06/05
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon12/08/2005
Resolutions
dot icon13/06/2005
Director resigned
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
Resolutions
dot icon08/06/2005
£ nc 259300/265300 11/02/05
dot icon13/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Return made up to 25/02/05; full list of members
dot icon24/02/2005
Director resigned
dot icon16/02/2005
Ad 27/01/05--------- £ si [email protected]=46060 £ ic 69090/115150
dot icon14/02/2005
Ad 14/12/04--------- £ si [email protected]=150 £ ic 68940/69090
dot icon24/12/2004
New director appointed
dot icon19/11/2004
Director's particulars changed
dot icon03/11/2004
Director's particulars changed
dot icon27/10/2004
Director's particulars changed
dot icon08/10/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
New secretary appointed
dot icon27/08/2004
Director resigned
dot icon27/08/2004
Registered office changed on 27/08/04 from: edmund cartwright house, oxford science park, sandford on thames, oxford
dot icon19/08/2004
New director appointed
dot icon11/08/2004
Director's particulars changed
dot icon14/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
Director's particulars changed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon21/05/2004
Ad 14/05/04--------- £ si [email protected]=68939 £ ic 1/68940
dot icon21/05/2004
Nc inc already adjusted 14/05/04
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
Resolutions
dot icon21/05/2004
S-div 14/05/04
dot icon21/05/2004
Registered office changed on 21/05/04 from: limetrees, the clump, chorleywood, hertfordshire WD3 4BB
dot icon13/05/2004
New director appointed
dot icon05/05/2004
Certificate of change of name
dot icon20/04/2004
New director appointed
dot icon13/04/2004
Certificate of change of name
dot icon05/04/2004
Registered office changed on 05/04/04 from: 1 mitchell lane, bristol, BS1 6BU
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Memorandum and Articles of Association
dot icon05/04/2004
Resolutions
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
Director resigned
dot icon25/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2015
dot iconLast change occurred
29/11/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2015
dot iconNext account date
29/11/2016
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
Haines, Timothy John
Director
30/01/2006 - 30/11/2006
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2004 - 23/03/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/02/2004 - 23/03/2004
43699
Dr John Gerard Shields
Director
13/05/2004 - 30/01/2006
9
Winter, Donise Melanie
Director
30/11/2006 - 04/09/2007
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 POWDERMED LIMITED

POWDERMED LIMITED is an(a) Dissolved company incorporated on 24/02/2004 with the registered office located at 1 More London Place, London SE1 2AF. 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 POWDERMED LIMITED?

toggle

POWDERMED LIMITED is currently Dissolved. It was registered on 24/02/2004 and dissolved on 06/04/2020.

Where is POWDERMED LIMITED located?

toggle

POWDERMED LIMITED is registered at 1 More London Place, London SE1 2AF.

What does POWDERMED LIMITED do?

toggle

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

What is the latest filing for POWDERMED LIMITED?

toggle

The latest filing was on 07/04/2020: Final Gazette dissolved following liquidation.