Company NameDi-Med Publishing Ltd
Company StatusDissolved
Company Number06281047
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMatthew James Colvin Tennent
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR
Director NameMs Diane Lyn White
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR
Director NameMr Kalvinder Singh Bhullar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Gilead Road
Longwood Edge
Huddersfield
West Yorkshire
HD3 3SE
Secretary NameMr Matthew James Colvin Tennant
NationalityBritish
StatusClosed
Appointed17 April 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 16 October 2012)
RoleCompany Director
Correspondence Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR
Secretary NameMs Diane Lyn White
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR

Location

Registered Address9 Ashlea Avenue
Brighouse
West Yorkshire
HD6 3SR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 September 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-09-03
  • GBP 100
(6 pages)
3 September 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-09-03
  • GBP 100
(6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Secretary's details changed for Matthew James Colvin Tennant on 15 June 2010 (1 page)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
21 June 2010Secretary's details changed for Matthew James Colvin Tennant on 15 June 2010 (1 page)
21 June 2010Director's details changed for Diane Lyn White on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Diane Lyn White on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Matthew James Colvin Tennent on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Matthew James Colvin Tennent on 15 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (8 pages)
25 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
25 October 2009Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Return made up to 15/06/08; full list of members (7 pages)
3 September 2008Return made up to 15/06/08; full list of members (7 pages)
6 May 2008Ad 17/04/08 gbp si 110000@1=110000 gbp ic 100/110100 (2 pages)
6 May 2008Statement of affairs (5 pages)
6 May 2008Ad 17/04/08\gbp si 110000@1=110000\gbp ic 100/110100\ (2 pages)
6 May 2008Statement of affairs (5 pages)
28 April 2008Nc inc already adjusted 17/04/08 (1 page)
28 April 2008Nc inc already adjusted 17/04/08 (1 page)
28 April 2008Conso (2 pages)
28 April 2008Director appointed kalvinder bhullar (3 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint/consolidation/issue/transfer 17/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
28 April 2008Secretary appointed matthew james colvin tennant (2 pages)
28 April 2008Appointment terminated secretary diane white (1 page)
28 April 2008Appointment Terminated Secretary diane white (1 page)
28 April 2008Director appointed kalvinder bhullar (3 pages)
28 April 2008Secretary appointed matthew james colvin tennant (2 pages)
28 April 2008Conso (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appoint/consolidation/issue/transfer 17/04/2008
(16 pages)
15 June 2007Incorporation (15 pages)
15 June 2007Incorporation (15 pages)