Company NameEuromed Scientific Limited
Company StatusDissolved
Company Number04085650
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Allan Frederick Tappenden
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Director NameMr Joseph Ridge
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressKingfishers 18 Chiltley Way
Liphook
Hampshire
GU30 7HQ
Secretary NameJill Elizabeth Monk
NationalityBritish
StatusResigned
Appointed01 March 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2008)
RoleComp Accountant
Correspondence Address37 Hilland Rise
Headley
Hampshire
GU35 8LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address14 Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Application to strike the company off the register (3 pages)
1 August 2011Application to strike the company off the register (3 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
(3 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
(3 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 100
(3 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Allan Frederick Tappenden on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Allan Frederick Tappenden on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Allan Frederick Tappenden on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
19 March 2009Return made up to 06/10/08; full list of members (3 pages)
19 March 2009Return made up to 06/10/08; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
17 March 2009Registered office changed on 17/03/2009 from 1ST floor 78 portsmouth road cobham surrey KT11 1PP (1 page)
2 July 2008Appointment Terminated Secretary jill monk (1 page)
2 July 2008Appointment terminated director joseph ridge (1 page)
2 July 2008Appointment terminated secretary jill monk (1 page)
2 July 2008Appointment Terminated Director joseph ridge (1 page)
25 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
25 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
6 November 2007Return made up to 06/10/07; full list of members (3 pages)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
18 July 2006Return made up to 06/10/05; full list of members (7 pages)
18 July 2006Return made up to 06/10/05; full list of members (7 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 January 2005Return made up to 06/10/04; full list of members (7 pages)
7 January 2005Return made up to 06/10/04; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
15 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
7 November 2003Return made up to 06/10/03; full list of members (7 pages)
7 November 2003Return made up to 06/10/03; full list of members (7 pages)
22 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
22 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
12 August 2003Registered office changed on 12/08/03 from: c/o goodmans millford suite millpool house mill lane godalming surrey GU7 1EY (1 page)
12 August 2003Registered office changed on 12/08/03 from: c/o goodmans millford suite millpool house mill lane godalming surrey GU7 1EY (1 page)
15 October 2002Return made up to 06/10/02; full list of members (7 pages)
15 October 2002Return made up to 06/10/02; full list of members (7 pages)
4 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
4 December 2001Return made up to 06/10/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
4 December 2001Return made up to 06/10/01; full list of members (6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Ad 07/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Ad 07/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 March 2001New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (12 pages)