Company NameGem Medica Llp
Company StatusDissolved
Company NumberOC336668
CategoryLimited Liability Partnership
Incorporation Date18 April 2008(16 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Directors

LLP Designated Member NameNiall Patrick Barry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPenfold Cottage Scoreby
Gate Helmsley
York
North Yorkshire
YO41 1NW
LLP Designated Member NameJulia Barry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(11 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressPenfold Cottage Scoreby
Gate Helmsley
York
North Yorkshire
YO41 1NW
LLP Designated Member NameMr Maurice McCone
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bedford Wing Fairfield Hall Kingsley Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4FX

Contact

Websitegem-medica.co.uk

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£10,682
Cash£930
Current Liabilities£1,105

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the limited liability partnership off the register (3 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 18 April 2016 (3 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 18 April 2015 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 18 April 2014 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 1 July 2013 (1 page)
1 July 2013Annual return made up to 18 April 2013 (3 pages)
1 July 2013Registered office address changed from Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 1 July 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 18 April 2012 (3 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 18 April 2011 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 May 2010Annual return made up to 18 April 2010 (8 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Annual return made up to 18/04/09 (2 pages)
20 April 2009Member resigned maurice mccone (1 page)
20 April 2009LLP member appointed julia barry (1 page)
20 May 2008Member's particulars maurice mccone logged form (1 page)
20 May 2008Member's particulars niall barry (1 page)
18 April 2008Incorporation document\certificate of incorporation (3 pages)