Company NameNeuromed Ltd
Company StatusDissolved
Company Number07539488
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMr Marco Angelo
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustrian
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlemings Farm Cottage S
Flemings Farm Road
Leigh On Sea
Essex
SS9 5QT

Location

Registered AddressFlemings Farm Cottage S
Flemings Farm Road
Leigh On Sea
Essex
SS9 5QT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Marco Angelo
100.00%
Ordinary A

Financials

Year2014
Net Worth£33,497
Cash£40,433
Current Liabilities£5,585

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
28 December 2017Application to strike the company off the register (3 pages)
10 August 2017Previous accounting period shortened from 28 February 2018 to 5 April 2017 (1 page)
10 August 2017Micro company accounts made up to 5 April 2017 (2 pages)
10 August 2017Micro company accounts made up to 5 April 2017 (2 pages)
10 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 August 2017Previous accounting period shortened from 28 February 2018 to 5 April 2017 (1 page)
10 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 June 2017Director's details changed for Mr Marco Angelo on 19 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Marco Angelo on 19 June 2017 (2 pages)
2 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60
(3 pages)
6 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 60
(3 pages)
20 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 60
(3 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 60
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 60
(3 pages)
9 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 60
(3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 August 2013Registered office address changed from 9 Alden View Windsor Berks SL4 5TE on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 9 Alden View Windsor Berks SL4 5TE on 29 August 2013 (1 page)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
18 December 2012Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 18 December 2012 (2 pages)
14 September 2012Director's details changed for Mr Marco Angelo on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Marco Angelo on 14 September 2012 (2 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2011Incorporation (34 pages)
23 February 2011Incorporation (34 pages)