Livingston
West Lothian
EH54 8QF
Scotland
Director Name | Dr Kavitha Sebastian Rozario |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Golf Course Road Livingston West Lothian EH54 8QF Scotland |
Secretary Name | Dr Jyothis Thomas George |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Golf Course Road Livingston West Lothian EH54 8QF Scotland |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Par York North Yorkshire YO26 6RW |
Website | inforemedy.com |
---|
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1 at £1 | Dr Jyothis Thomas George 50.00% Ordinary |
---|---|
1 at £1 | Dr Kavitha Sebastian Rozario 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,205 |
Cash | £18,410 |
Current Liabilities | £4,744 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved following liquidation (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 February 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX to Maclaren House Skerne Road Driffield YO25 6PN on 12 April 2016 (2 pages) |
12 April 2016 | Declaration of solvency (4 pages) |
12 April 2016 | Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX to Maclaren House Skerne Road Driffield YO25 6PN on 12 April 2016 (2 pages) |
12 April 2016 | Declaration of solvency (4 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Dr Kavitha Sebastian Rozario on 14 August 2010 (2 pages) |
5 May 2011 | Director's details changed for Dr Jyothis Thomas George on 14 August 2010 (2 pages) |
5 May 2011 | Director's details changed for Dr Kavitha Sebastian Rozario on 14 August 2010 (2 pages) |
5 May 2011 | Director's details changed for Dr Jyothis Thomas George on 14 August 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Director's details changed for Dr Jyothis Thomas George on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Jyothis Thomas George on 26 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Dr Jyothis Thomas George on 26 February 2010 (1 page) |
11 March 2010 | Director's details changed for Dr Kavitha Sebastian Rozario on 26 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Dr Jyothis Thomas George on 26 February 2010 (1 page) |
11 March 2010 | Director's details changed for Dr Kavitha Sebastian Rozario on 26 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 March 2009 | Director's change of particulars / kavitha rozario / 01/11/2008 (1 page) |
8 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
8 March 2009 | Director's change of particulars / kavitha rozario / 01/11/2008 (1 page) |
8 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
8 March 2009 | Director and secretary's change of particulars / jyothis george / 01/11/2008 (1 page) |
8 March 2009 | Director and secretary's change of particulars / jyothis george / 01/11/2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 15 thompson close osgodby selby north yorkshire YO8 5ZX uk (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 15 thompson close osgodby selby north yorkshire YO8 5ZX uk (1 page) |
6 March 2008 | Secretary appointed dr jyothis thomas george (1 page) |
6 March 2008 | Director appointed dr kavitha sebastian rozario (1 page) |
6 March 2008 | Director appointed mr jyothis thomas george (1 page) |
6 March 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
6 March 2008 | Director appointed dr kavitha sebastian rozario (1 page) |
6 March 2008 | Secretary appointed dr jyothis thomas george (1 page) |
6 March 2008 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated director turner little company nominees LIMITED (1 page) |
6 March 2008 | Director appointed mr jyothis thomas george (1 page) |
5 March 2008 | Incorporation (13 pages) |
5 March 2008 | Incorporation (13 pages) |