Company NameNeriam Inforemedy (UK) Limited
Company StatusDissolved
Company Number06525247
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Jyothis Thomas George
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Golf Course Road
Livingston
West Lothian
EH54 8QF
Scotland
Director NameDr Kavitha Sebastian Rozario
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Golf Course Road
Livingston
West Lothian
EH54 8QF
Scotland
Secretary NameDr Jyothis Thomas George
NationalityIndian
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleSecretary
Correspondence Address11 Golf Course Road
Livingston
West Lothian
EH54 8QF
Scotland
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Websiteinforemedy.com

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Dr Jyothis Thomas George
50.00%
Ordinary
1 at £1Dr Kavitha Sebastian Rozario
50.00%
Ordinary

Financials

Year2014
Net Worth£34,205
Cash£18,410
Current Liabilities£4,744

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved following liquidation (1 page)
16 May 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-27
(1 page)
16 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-27
(1 page)
16 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
16 February 2017Return of final meeting in a members' voluntary winding up (9 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
12 April 2016Registered 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 2016Declaration of solvency (4 pages)
12 April 2016Registered 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 2016Declaration of solvency (4 pages)
12 April 2016Appointment of a voluntary liquidator (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Dr Kavitha Sebastian Rozario on 14 August 2010 (2 pages)
5 May 2011Director's details changed for Dr Jyothis Thomas George on 14 August 2010 (2 pages)
5 May 2011Director's details changed for Dr Kavitha Sebastian Rozario on 14 August 2010 (2 pages)
5 May 2011Director's details changed for Dr Jyothis Thomas George on 14 August 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Dr Jyothis Thomas George on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Dr Jyothis Thomas George on 26 February 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Dr Jyothis Thomas George on 26 February 2010 (1 page)
11 March 2010Director's details changed for Dr Kavitha Sebastian Rozario on 26 February 2010 (2 pages)
11 March 2010Secretary's details changed for Dr Jyothis Thomas George on 26 February 2010 (1 page)
11 March 2010Director's details changed for Dr Kavitha Sebastian Rozario on 26 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2009Director's change of particulars / kavitha rozario / 01/11/2008 (1 page)
8 March 2009Return made up to 05/03/09; full list of members (4 pages)
8 March 2009Director's change of particulars / kavitha rozario / 01/11/2008 (1 page)
8 March 2009Return made up to 05/03/09; full list of members (4 pages)
8 March 2009Director and secretary's change of particulars / jyothis george / 01/11/2008 (1 page)
8 March 2009Director and secretary's change of particulars / jyothis george / 01/11/2008 (1 page)
2 September 2008Registered office changed on 02/09/2008 from 15 thompson close osgodby selby north yorkshire YO8 5ZX uk (1 page)
2 September 2008Registered office changed on 02/09/2008 from 15 thompson close osgodby selby north yorkshire YO8 5ZX uk (1 page)
6 March 2008Secretary appointed dr jyothis thomas george (1 page)
6 March 2008Director appointed dr kavitha sebastian rozario (1 page)
6 March 2008Director appointed mr jyothis thomas george (1 page)
6 March 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
6 March 2008Appointment terminated director turner little company nominees LIMITED (1 page)
6 March 2008Director appointed dr kavitha sebastian rozario (1 page)
6 March 2008Secretary appointed dr jyothis thomas george (1 page)
6 March 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
6 March 2008Appointment terminated director turner little company nominees LIMITED (1 page)
6 March 2008Director appointed mr jyothis thomas george (1 page)
5 March 2008Incorporation (13 pages)
5 March 2008Incorporation (13 pages)