SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00556995

Incorporation date

07/11/1955

Size

Full

Contacts

Registered address

Registered address

15 Adam Street, London WC2N 6LACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1955)
dot icon21/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2011
First Gazette notice for voluntary strike-off
dot icon01/11/2011
Application to strike the company off the register
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon28/07/2011
Secretary's details changed for Smith & Nephew Nominee Services Limited on 2011-07-28
dot icon28/07/2011
Registered office address changed from 15 Adam Street London Wcqn 6La on 2011-07-28
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Termination of appointment of a director
dot icon26/08/2010
Appointment of Antonie Pieter Van Tiggelen as a director
dot icon26/08/2010
Termination of appointment of David Trollope as a director
dot icon23/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 21/07/09; full list of members
dot icon26/05/2009
Director appointed roger peter teasdale
dot icon16/05/2009
Appointment Terminated Director joseph woody
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 21/07/08; full list of members
dot icon04/07/2008
Full accounts made up to 2006-12-31
dot icon27/02/2008
Registered office changed on 27/02/2008 from 15 adam street london wcqn 6LA
dot icon27/02/2008
Return made up to 21/07/07; full list of members
dot icon30/05/2007
Director resigned
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 21/07/06; full list of members
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon29/12/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 21/07/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 21/07/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon01/10/2003
Return made up to 21/07/03; full list of members
dot icon14/11/2002
Resolutions
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 21/07/02; full list of members
dot icon28/05/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 21/07/01; full list of members
dot icon24/08/2001
Secretary's particulars changed;secretary resigned;director resigned
dot icon24/08/2001
Location of register of members address changed
dot icon15/06/2001
New director appointed
dot icon31/05/2001
New director appointed
dot icon31/05/2001
New secretary appointed
dot icon31/05/2001
New director appointed
dot icon26/09/2000
Registered office changed on 26/09/00 from: alum rock road saltley birmingham B8 3DZ
dot icon17/08/2000
Return made up to 21/07/00; full list of members
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Return made up to 21/07/99; full list of members
dot icon18/08/1999
New secretary appointed
dot icon20/07/1999
Secretary resigned
dot icon21/01/1999
Director's particulars changed
dot icon01/10/1998
Accounts made up to 1997-12-31
dot icon25/08/1998
Return made up to 21/07/98; no change of members
dot icon18/03/1998
Registered office changed on 18/03/98 from: 2 temple place victoria embankment london WC2R 3BP
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon18/02/1998
Memorandum and Articles of Association
dot icon22/12/1997
Certificate of change of name
dot icon09/09/1997
Accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 21/07/97; full list of members
dot icon02/09/1997
Registered office changed on 02/09/97
dot icon29/08/1996
Accounts made up to 1995-12-31
dot icon11/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon04/08/1996
Return made up to 21/07/96; full list of members
dot icon28/07/1995
Return made up to 21/07/95; no change of members
dot icon20/07/1995
Accounts made up to 1994-12-31
dot icon12/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/09/1994
New director appointed
dot icon16/08/1994
Accounts made up to 1993-12-31
dot icon01/08/1994
Return made up to 21/07/94; no change of members
dot icon24/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon22/08/1993
Accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 21/07/93; full list of members
dot icon20/01/1993
Memorandum and Articles of Association
dot icon20/01/1993
S-div conve 22/12/92
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon20/01/1993
Resolutions
dot icon29/09/1992
New director appointed
dot icon29/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/09/1992
Accounts made up to 1991-12-28
dot icon04/09/1992
Return made up to 21/07/92; full list of members
dot icon18/09/1991
Accounts made up to 1990-12-29
dot icon04/09/1991
Return made up to 21/07/91; full list of members
dot icon08/01/1991
Return made up to 02/03/90; full list of members
dot icon10/07/1990
Accounts made up to 1989-12-30
dot icon28/09/1989
Accounts made up to 1988-12-31
dot icon05/09/1989
Return made up to 21/07/89; full list of members
dot icon03/07/1989
New director appointed
dot icon03/07/1989
Director resigned
dot icon04/11/1988
Director's particulars changed
dot icon17/08/1988
Accounts made up to 1988-01-02
dot icon17/08/1988
Return made up to 03/05/88; full list of members
dot icon25/10/1987
Return made up to 29/04/87; full list of members
dot icon25/10/1987
Accounts made up to 1987-01-03
dot icon08/10/1987
Director's particulars changed
dot icon27/06/1986
Return made up to 04/04/86; full list of members
dot icon07/11/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trollope, David Alastair
Director
11/05/2001 - 19/08/2010
118
Trollope, David Alastair
Director
07/08/1996 - 06/02/1998
118
Swinburne, Michael Francis
Secretary
06/02/1998 - 30/06/1999
1
Brown, Graeme John
Secretary
30/06/1999 - 11/05/2001
-
SMITH & NEPHEW NOMINEE SERVICES LIMITED
Corporate Secretary
16/06/1994 - 06/02/1998
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 SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED

SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 07/11/1955 with the registered office located at 15 Adam Street, London WC2N 6LA. 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 SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED?

toggle

SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED is currently Dissolved. It was registered on 07/11/1955 and dissolved on 21/02/2012.

Where is SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED located?

toggle

SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED is registered at 15 Adam Street, London WC2N 6LA.

What does SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED do?

toggle

SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SMITH & NEPHEW EUROPEAN DISTRIBUTION LIMITED?

toggle

The latest filing was on 21/02/2012: Final Gazette dissolved via voluntary strike-off.