JOMED IMAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOMED IMAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02144826
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOMED IMAGING LIMITED?

    • (7487) /

    Where is JOMED IMAGING LIMITED located?

    Registered Office Address
    Southbank House
    Black Prince Road
    SE1 7SJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of JOMED IMAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTRAVASCULAR RESEARCH LIMITEDMar 14, 1990Mar 14, 1990
    CIRCULATION RESEARCH LIMITEDJul 03, 1987Jul 03, 1987

    What are the latest accounts for JOMED IMAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for JOMED IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    1 pages287

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2004

    14 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages244

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2003

    14 pagesAA

    legacy

    1 pages244

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2001

    15 pagesAA

    Full accounts made up to Dec 31, 2002

    14 pagesAA

    legacy

    6 pages363s

    Full accounts made up to Dec 31, 2000

    18 pagesAA

    legacy

    2 pages288a

    Resolutions

    Resolutions
    47 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    47 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    2 pages403b

    Who are the officers of JOMED IMAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUSSIER, Michel Edgar
    14 Place Morichar 1060
    FOREIGN Brussels
    Belgium
    Secretary
    14 Place Morichar 1060
    FOREIGN Brussels
    Belgium
    CanadianBiomedical Engineer94852200001
    JANSEN, Willem Gerard
    60 Vuurdoornstraat
    Vaassen
    8171 Xj
    Holland
    Director
    60 Vuurdoornstraat
    Vaassen
    8171 Xj
    Holland
    DutchFinance Director83229810001
    LUSSIER, Michel Edgar
    14 Place Morichar 1060
    FOREIGN Brussels
    Belgium
    Director
    14 Place Morichar 1060
    FOREIGN Brussels
    Belgium
    CanadianBiomedical Engineer94852200001
    BOUCHER, Charles Andre
    52 Dartmouth Road
    NW2 4EX London
    Secretary
    52 Dartmouth Road
    NW2 4EX London
    British2323080001
    DICKINSON, Robert Julian, Dr
    51 West Hill Road
    SW18 1LE London
    Secretary
    51 West Hill Road
    SW18 1LE London
    BritishTechnical Director39409840002
    HUTCHINS, Elizabeth Catherine
    Berries 35 Chalfont Road
    Seer Green
    HP9 2QP Beaconsfield
    Buckinghamshire
    Secretary
    Berries 35 Chalfont Road
    Seer Green
    HP9 2QP Beaconsfield
    Buckinghamshire
    BritishAccountant99986130001
    JANSEN, Willem Gerard
    60 Vuurdoornstraat
    Vaassen
    8171 Xj
    Holland
    Secretary
    60 Vuurdoornstraat
    Vaassen
    8171 Xj
    Holland
    DutchFinance Director83229810001
    JONES, Roger John
    12 Ebborn Square
    Lower Earley
    RG6 4JT Reading
    Secretary
    12 Ebborn Square
    Lower Earley
    RG6 4JT Reading
    British62469800001
    MCDONALD, Alastair Hugh, Doctor
    16 Woodway Crescent
    HA1 2NQ Harrow
    Middlesex
    Secretary
    16 Woodway Crescent
    HA1 2NQ Harrow
    Middlesex
    British25887090001
    PETERSSON, Curt Jurgen Per
    Apelrydsgatan 5
    FOREIGN Malmo
    216 23
    Sweden
    Secretary
    Apelrydsgatan 5
    FOREIGN Malmo
    216 23
    Sweden
    SwedishCeo90931190001
    ASHDOWN, Peter William
    29 Menelik Road
    NW2 3RJ London
    Director
    29 Menelik Road
    NW2 3RJ London
    BritishConsultant4914620001
    BEALE, Christopher Ronald
    Pingasson
    Weston Patrick
    RG25 2NX Basingstoke
    Hampshire
    Director
    Pingasson
    Weston Patrick
    RG25 2NX Basingstoke
    Hampshire
    BritishManagement & Executive Consult39628760001
    BOND, Paul Graham
    Amon Ikedayama East B
    5-6-23 Higashi Gotanda
    FOREIGN Shinagowa-Ku
    Tokyo
    Director
    Amon Ikedayama East B
    5-6-23 Higashi Gotanda
    FOREIGN Shinagowa-Ku
    Tokyo
    BritishDirector50839540001
    BOUCHER, Charles Andre
    52 Dartmouth Road
    NW2 4EX London
    Director
    52 Dartmouth Road
    NW2 4EX London
    United KingdomBritishConsultant2323080001
    BRYANT, Greyham
    18 Wimborne Avenue
    UB2 4HB Norwood Green
    Middlesex
    Director
    18 Wimborne Avenue
    UB2 4HB Norwood Green
    Middlesex
    BritishUniversity Professor11540540001
    CHEESMAN, David
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    Director
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    EnglandBritishInvestment Management3182720001
    DICKINSON, Robert Julian, Dr
    51 West Hill Road
    SW18 1LE London
    Director
    51 West Hill Road
    SW18 1LE London
    United KingdomBritishTechnical Director39409840002
    FALESCHINI, Richard J
    9520 Nw 42nd Court
    Coral Springs 33065
    Florida
    Us
    Director
    9520 Nw 42nd Court
    Coral Springs 33065
    Florida
    Us
    AmericanVice President25887130002
    HARPER, Paul Bernard
    Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    10
    Surrey
    Director
    Nugent Road
    Surrey Research Park
    GU2 7AF Guildford
    10
    Surrey
    United KingdomBritishGeneral Manager107653400001
    KITNEY, Richard Ian, Professor
    78 Waldemar Avenue
    SW6 5LU London
    Director
    78 Waldemar Avenue
    SW6 5LU London
    EnglandBritishScientist11540510002
    MARDON, John Gale
    2 The Briars
    SW15 6UB London
    Director
    2 The Briars
    SW15 6UB London
    BritishCompany Director & Consultant1451100001
    MCDONALD, Alastair Hugh, Doctor
    16 Woodway Crescent
    HA1 2NQ Harrow
    Middlesex
    Director
    16 Woodway Crescent
    HA1 2NQ Harrow
    Middlesex
    BritishMedical Practitioner25887090001
    MCFARLANE, George Macdonald
    65 High Street
    Standlake
    OX8 7RH Witney
    Oxfordshire
    Director
    65 High Street
    Standlake
    OX8 7RH Witney
    Oxfordshire
    BritishFinance Director49673260001
    MONKS, Philip John
    Vickersmedical
    Manor Way
    GU22 9JX Old Woking
    Surrey
    Director
    Vickersmedical
    Manor Way
    GU22 9JX Old Woking
    Surrey
    BritishCeo60220150001
    MONKS, Philip John
    Sint Pauluslaan 111
    B-1981 Vossem-Tervuren
    Belgium
    Director
    Sint Pauluslaan 111
    B-1981 Vossem-Tervuren
    Belgium
    BritishVice President Europe32286210001
    MORRISON, William Stuart
    29 Prospect Place
    Ashton-On-Ribble
    PR2 1DL Preston
    Lancashire
    Director
    29 Prospect Place
    Ashton-On-Ribble
    PR2 1DL Preston
    Lancashire
    BritishCompany Director37064540001
    PERCIVAL, Philip Charles
    10 Holland Park Court
    Holland Park Gardens
    W11 3TH London
    Director
    10 Holland Park Court
    Holland Park Gardens
    W11 3TH London
    EnglandBritishVenture Capital Invester121804230001
    PETERS, Tor Leif
    Rheinhalde-Strabe 80
    Schaffhausen
    8200
    Switzerland
    Director
    Rheinhalde-Strabe 80
    Schaffhausen
    8200
    Switzerland
    SwedishChief Executive Officer68612150002
    PETERSSON, Curt Jurgen Per
    Apelrydsgatan 5
    FOREIGN Malmo
    216 23
    Sweden
    Director
    Apelrydsgatan 5
    FOREIGN Malmo
    216 23
    Sweden
    SwedishCeo90931190001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    BritishCompany Executive23060180001
    RATERING, Egbert
    Isvogellaan 11
    B-1640 Rhode St Genese
    Belgium
    Director
    Isvogellaan 11
    B-1640 Rhode St Genese
    Belgium
    DutchVice President-Europe32286200001
    ROTHMAN, Martin Terry, Professor
    81 Anchorage Point
    42 Cuba Street
    E14 8NF London
    Director
    81 Anchorage Point
    42 Cuba Street
    E14 8NF London
    BritishCardiologist65449260001
    SIMKINS, Raymond
    5 17 4 Higashi Gotanda
    Shinagawa Ku Tokyo 141
    Japan
    Director
    5 17 4 Higashi Gotanda
    Shinagawa Ku Tokyo 141
    Japan
    BritishExecutive49673450001
    STRAUGHAN, Keith, Doctor
    29 Chiltern Park Avenue
    HP4 1EU Berkhamsted
    Hertfordshire
    Director
    29 Chiltern Park Avenue
    HP4 1EU Berkhamsted
    Hertfordshire
    BritishUniversity Lecturer11540530001
    WALSH, Julia Maria, Dr
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    Director
    Wind In The Willows
    Moorhouse Farm Lane Lower Road
    UB8 5EN Higher Denham
    Bucks
    UkBritishCorporate Recovery Specialist47545490001

    Does JOMED IMAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 09, 1999
    Delivered On Jun 18, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee at 9TH june 1999 or at any time or times after 9TH june 1999 pursuant to the further investment agreement dated 25TH november 1998,the letter dated 23RD march 1998 and the further investment agreement dated 9TH june 1999
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Dec 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Deed of trust and agreement
    Created On Sep 25, 1996
    Delivered On Oct 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee , cordis europa nv and getz bros co limited pursuant to a subscription, loan and option agreement of even date
    Short particulars
    All moneys resulting from the enforcement of a deed of assignment of intellectual property rights dated 30TH june 1993. see the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC (For Itself and as Trustee for 3I Group PLC, Cordis Europa Nv and Getz Bros Co Limited)
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    Deed of trust and agreement
    Created On Sep 25, 1996
    Delivered On Oct 03, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee , cordis europa nv and getz bros co limited pursuant to a subscription, loan and option agreement of even date
    Short particulars
    All moneys resulting from the enforcement of a debenture dated 30TH june 1993. see the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC (For Itself and as Trustee for 3I Group PLC, Cordis Europa Nv and Getz Bros Co Limited)
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    Debenture
    Created On Dec 22, 1995
    Delivered On Jan 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cordis Europa Nv
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of trust and agreement
    Created On Dec 22, 1995
    Delivered On Jan 10, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to 3I group PLC pursuant to an investment offer dated 13TH december 1995
    Short particulars
    All moneys resulting from the enforcement of a deed of assignment of intellectual property rights dated 30TH june 1993. see the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC for Itself and as Trustee for 3I Group PLC
    Transactions
    • Jan 10, 1996Registration of a charge (395)
    Debenture
    Created On Dec 22, 1995
    Delivered On Jan 09, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jan 09, 1996Registration of a charge (395)
    • Dec 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Deed of trust and agreement
    Created On Dec 22, 1995
    Delivered On Jan 04, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an investment offer dated 13TH december 1995
    Short particulars
    All moneys resulting from the enforcement of a deed of assignment dated 30/6/93. see the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC (For Itself and as Trustee for 3I Group PLC)
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    Debenture
    Created On Dec 22, 1995
    Delivered On Dec 29, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 29, 1995Registration of a charge (395)
    • Dec 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Deed of variation
    Created On Feb 15, 1994
    Delivered On Feb 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under leases dated 1ST february 1991 and 3RD march 1992
    Short particulars
    All sums of money from time to time deposited by the company with the chargee as the rent deposit in accordance with the terms of the deed as security for the performance of the company's obligations under a lease dated 1/2/91 in respect of premises k/a unit 12 alice court 116 putney bridge road london SW15 and in respect of the company's obligations under a lease dated 3/3/92 in respect of premises k/a unit 11 alice court 116 putney bridge road london SW15. See the mortgage charge document for full details.
    Persons Entitled
    • Mark Charles Batten and John Francis Soden
    Transactions
    • Feb 17, 1994Registration of a charge (395)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 30, 1993
    Delivered On Jul 05, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee for itself & as agent & trustee for 3I group PLC, charterhouse second venture fund management limited and cordis europa nv (together the investors) and the investors under an agreement dated 30/6/93
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jul 05, 1993Registration of a charge (395)
    • Dec 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Deed of assignment
    Created On Jun 30, 1993
    Delivered On Jul 05, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee for itself & as agent & trustee for £I group PLC, charterhouse second venture fund management limited and cordis europa nv (together the investors) & the investors under an agreement dated 30/6/93
    Short particulars
    All right title & interest in & to the intellectual property rights including all licences all right title & interest in & to the trade marks. See the mortgage charge document for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Jul 05, 1993Registration of a charge (395)
    • Dec 01, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Rent deposit deed
    Created On Mar 03, 1992
    Delivered On Mar 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 3RD march 1992
    Short particulars
    All sums of money which from time to time are to be deposited by the company with the chargee as the rent deposit.
    Persons Entitled
    • Mark Charles Batten and John Francis Soden
    Transactions
    • Mar 04, 1992Registration of a charge (395)
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Feb 01, 1991
    Delivered On Feb 06, 1991
    Satisfied
    Amount secured
    The tenants obligations under the terms of the lease dated 1/2/91
    Short particulars
    Deposit of the sum of £22,250.
    Persons Entitled
    • Alice Court Limited
    Transactions
    • Feb 06, 1991Registration of a charge
    • Nov 26, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0