VIVOMEDICA (UK) LIMITED

Register to unlock more data on OkredoRegister

VIVOMEDICA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05113252

Incorporation date

26/04/2004

Size

Full

Contacts

Registered address

Registered address

Dte House, Hollins Mount, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon03/04/2012
Final Gazette dissolved following liquidation
dot icon03/01/2012
Liquidators' statement of receipts and payments to 2011-12-20
dot icon03/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2010
Statement of affairs with form 4.19
dot icon03/10/2010
Appointment of a voluntary liquidator
dot icon03/10/2010
Resolutions
dot icon04/08/2010
Registered office address changed from 130 Abbott Drive Kent Science Park Sittingbourne Kent ME9 8AZ on 2010-08-05
dot icon13/06/2010
Termination of appointment of Julian Demmon as a director
dot icon26/05/2010
Current accounting period extended from 2009-12-31 to 2010-05-31
dot icon04/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Sittingbourne Accountancy Services Limited on 2010-04-20
dot icon04/05/2010
Director's details changed for Mr Julian Demmon on 2009-11-02
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon16/07/2009
Director appointed mr julian demmon
dot icon21/05/2009
Return made up to 27/04/09; full list of members
dot icon19/04/2009
Appointment Terminated Director peter leyland
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 27/04/08; full list of members
dot icon29/04/2008
Location of register of members
dot icon29/04/2008
Registered office changed on 30/04/2008 from 130 abbott drive kent science park sittingbourne kent ME8 8AZ
dot icon29/04/2008
Location of debenture register
dot icon29/04/2008
Secretary's Change of Particulars / sittingbourne accountancy services LIMITED / 27/04/2008 / HouseName/Number was: , now: 130; Street was: 940 cornforth drive, now: abbott drive; Area was: sittingbourne research centre, now: kent science park; Post Code was: ME9 8PX, now: ME9 8AZ
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Certificate of change of name
dot icon13/05/2007
Return made up to 27/04/07; full list of members
dot icon10/05/2007
Director resigned
dot icon07/05/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon20/12/2006
Accounting reference date extended from 31/12/06 to 31/05/07
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon10/11/2006
Director resigned
dot icon07/11/2006
Certificate of change of name
dot icon06/11/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon04/09/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon28/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/06/2006
Return made up to 27/04/06; full list of members
dot icon28/06/2006
Secretary resigned;director resigned
dot icon06/02/2006
Director resigned
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Registered office changed on 16/09/05 from: 33 king street st james's london SW1Y 6RJ
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon14/08/2005
Director resigned
dot icon04/08/2005
Return made up to 27/04/05; full list of members
dot icon04/08/2005
Registered office changed on 05/08/05
dot icon28/06/2005
Director's particulars changed
dot icon28/04/2005
Ad 14/02/05--------- £ si [email protected]=25 £ ic 576/601
dot icon15/03/2005
Ad 11/01/05--------- £ si 200@1=200 £ ic 376/576
dot icon15/03/2005
New director appointed
dot icon07/03/2005
Director's particulars changed
dot icon07/03/2005
Director's particulars changed
dot icon28/02/2005
Memorandum and Articles of Association
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed;new director appointed
dot icon28/02/2005
Nc inc already adjusted 17/01/05
dot icon28/02/2005
S-div 17/02/05
dot icon28/02/2005
Ad 17/01/05--------- £ si [email protected]=275 £ ic 101/376
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon21/02/2005
Registered office changed on 22/02/05 from: cogworthy cottage yarnscombe devon EX31 3LS
dot icon17/02/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
Ad 27/04/04--------- £ si 100@1=100 £ ic 1/101
dot icon10/11/2004
Registered office changed on 11/11/04 from: clarendon house 52 cornmarket street oxford OX1 3HJ
dot icon14/06/2004
New director appointed
dot icon31/05/2004
New secretary appointed
dot icon16/05/2004
Memorandum and Articles of Association
dot icon09/05/2004
Registered office changed on 10/05/04 from: 788-790 finchley road london NW11 7TJ
dot icon05/05/2004
Certificate of change of name
dot icon26/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Christopher Thomas, Professor
Director
16/01/2005 - Present
75
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/04/2004 - 26/04/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/04/2004 - 26/04/2004
67500
Stafford, Neil
Director
30/01/2005 - 30/11/2006
8
Demmon, Julian
Director
16/07/2009 - 13/06/2010
1

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 VIVOMEDICA (UK) LIMITED

VIVOMEDICA (UK) LIMITED is an(a) Dissolved company incorporated on 26/04/2004 with the registered office located at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT. 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 VIVOMEDICA (UK) LIMITED?

toggle

VIVOMEDICA (UK) LIMITED is currently Dissolved. It was registered on 26/04/2004 and dissolved on 03/04/2012.

Where is VIVOMEDICA (UK) LIMITED located?

toggle

VIVOMEDICA (UK) LIMITED is registered at Dte House, Hollins Mount, Bury, Lancashire BL9 8AT.

What does VIVOMEDICA (UK) LIMITED do?

toggle

VIVOMEDICA (UK) LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for VIVOMEDICA (UK) LIMITED?

toggle

The latest filing was on 03/04/2012: Final Gazette dissolved following liquidation.