Magherafelt
T45 7AG
Director Name | Mr Laurence O'Kane |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5-7 Tobermore Road Draperstown Magherafelt BT45 7AG Northern Ireland |
Director Name | Mr David Balcombe |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Abbey Gardens London NW8 9AS |
Secretary Name | Juliet Elizabeth Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 35 Abbey Gardens London NW8 9AS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 2009) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Website | www.amimed.com |
---|---|
Telephone | 020 82033203 |
Telephone region | London |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
22 May 2020 | Cessation of Amimed Direct Limited as a person with significant control on 9 April 2020 (1 page) |
22 May 2020 | Termination of appointment of David Balcombe as a director on 9 April 2020 (1 page) |
22 May 2020 | Appointment of Mr Paul Murphy as a director on 9 April 2020 (2 pages) |
22 May 2020 | Notification of Imed (Ni) Limited as a person with significant control on 9 April 2020 (2 pages) |
22 May 2020 | Appointment of Mr Laurence O'kane as a director on 9 April 2020 (2 pages) |
22 May 2020 | Registered office address changed from Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA England to Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG on 22 May 2020 (1 page) |
18 December 2019 | Termination of appointment of Juliet Elizabeth Balcombe as a secretary on 30 November 2019 (1 page) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
14 August 2019 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Smith & Williamson Portwall Place Portwall Lane Bristol BS1 6NA on 14 August 2019 (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 January 2017 (8 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 April 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
3 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (4 pages) |
3 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (4 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
10 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
28 February 2011 | Secretary's details changed for Juliet Elizabeth Balcombe on 23 January 2011 (3 pages) |
28 February 2011 | Director's details changed for David Balcombe on 23 January 2011 (3 pages) |
28 February 2011 | Director's details changed for David Balcombe on 23 January 2011 (3 pages) |
28 February 2011 | Secretary's details changed for Juliet Elizabeth Balcombe on 23 January 2011 (3 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 January 2010 (8 pages) |
21 September 2009 | Appointment terminated secretary grosvenor financial nominees LIMITED (1 page) |
21 September 2009 | Secretary appointed juliet elizabeth balcombe (2 pages) |
21 September 2009 | Appointment terminated secretary grosvenor financial nominees LIMITED (1 page) |
21 September 2009 | Secretary appointed juliet elizabeth balcombe (2 pages) |
14 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 03/06/09; full list of members (3 pages) |
8 August 2009 | Director's change of particulars / david balcombe / 02/06/2009 (1 page) |
8 August 2009 | Director's change of particulars / david balcombe / 02/06/2009 (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 19 coombehurst close hadley wood hertfordshire EN4 0JU (1 page) |
5 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
5 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
2 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
2 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
12 August 2008 | Director appointed david balcombe (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
12 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
12 August 2008 | Appointment terminated director buyview LTD (1 page) |
12 August 2008 | Director appointed david balcombe (1 page) |
12 August 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
12 August 2008 | Appointment terminated director buyview LTD (1 page) |
12 August 2008 | Secretary appointed grosvenor financial nominees LIMITED (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
12 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
12 August 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
12 August 2008 | Secretary appointed grosvenor financial nominees LIMITED (1 page) |
3 June 2008 | Incorporation (14 pages) |
3 June 2008 | Incorporation (14 pages) |