JOMED IMAGING LIMITED
Overview
Company Name | JOMED IMAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02144826 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOMED IMAGING LIMITED?
Company Name | From | Until |
---|---|---|
INTRAVASCULAR RESEARCH LIMITED | Mar 14, 1990 | Mar 14, 1990 |
CIRCULATION RESEARCH LIMITED | Jul 03, 1987 | Jul 03, 1987 |
What are the latest accounts for JOMED IMAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2006 |
What are the latest filings for JOMED IMAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2005 | 13 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2004 | 14 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 1 pages | 244 | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2003 | 14 pages | AA | ||||||||||
legacy | 1 pages | 244 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Dec 31, 2001 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2002 | 14 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2000 | 18 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 47 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 47 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 403b |
Who are the officers of JOMED IMAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUSSIER, Michel Edgar | Secretary | 14 Place Morichar 1060 FOREIGN Brussels Belgium | Canadian | Biomedical Engineer | 94852200001 | |||||
JANSEN, Willem Gerard | Director | 60 Vuurdoornstraat Vaassen 8171 Xj Holland | Dutch | Finance Director | 83229810001 | |||||
LUSSIER, Michel Edgar | Director | 14 Place Morichar 1060 FOREIGN Brussels Belgium | Canadian | Biomedical Engineer | 94852200001 | |||||
BOUCHER, Charles Andre | Secretary | 52 Dartmouth Road NW2 4EX London | British | 2323080001 | ||||||
DICKINSON, Robert Julian, Dr | Secretary | 51 West Hill Road SW18 1LE London | British | Technical Director | 39409840002 | |||||
HUTCHINS, Elizabeth Catherine | Secretary | Berries 35 Chalfont Road Seer Green HP9 2QP Beaconsfield Buckinghamshire | British | Accountant | 99986130001 | |||||
JANSEN, Willem Gerard | Secretary | 60 Vuurdoornstraat Vaassen 8171 Xj Holland | Dutch | Finance Director | 83229810001 | |||||
JONES, Roger John | Secretary | 12 Ebborn Square Lower Earley RG6 4JT Reading | British | 62469800001 | ||||||
MCDONALD, Alastair Hugh, Doctor | Secretary | 16 Woodway Crescent HA1 2NQ Harrow Middlesex | British | 25887090001 | ||||||
PETERSSON, Curt Jurgen Per | Secretary | Apelrydsgatan 5 FOREIGN Malmo 216 23 Sweden | Swedish | Ceo | 90931190001 | |||||
ASHDOWN, Peter William | Director | 29 Menelik Road NW2 3RJ London | British | Consultant | 4914620001 | |||||
BEALE, Christopher Ronald | Director | Pingasson Weston Patrick RG25 2NX Basingstoke Hampshire | British | Management & Executive Consult | 39628760001 | |||||
BOND, Paul Graham | Director | Amon Ikedayama East B 5-6-23 Higashi Gotanda FOREIGN Shinagowa-Ku Tokyo | British | Director | 50839540001 | |||||
BOUCHER, Charles Andre | Director | 52 Dartmouth Road NW2 4EX London | United Kingdom | British | Consultant | 2323080001 | ||||
BRYANT, Greyham | Director | 18 Wimborne Avenue UB2 4HB Norwood Green Middlesex | British | University Professor | 11540540001 | |||||
CHEESMAN, David | Director | The Pines Plantation Road LU7 3HU Leighton Buzzard Bedfordshire | England | British | Investment Management | 3182720001 | ||||
DICKINSON, Robert Julian, Dr | Director | 51 West Hill Road SW18 1LE London | United Kingdom | British | Technical Director | 39409840002 | ||||
FALESCHINI, Richard J | Director | 9520 Nw 42nd Court Coral Springs 33065 Florida Us | American | Vice President | 25887130002 | |||||
HARPER, Paul Bernard | Director | Nugent Road Surrey Research Park GU2 7AF Guildford 10 Surrey | United Kingdom | British | General Manager | 107653400001 | ||||
KITNEY, Richard Ian, Professor | Director | 78 Waldemar Avenue SW6 5LU London | England | British | Scientist | 11540510002 | ||||
MARDON, John Gale | Director | 2 The Briars SW15 6UB London | British | Company Director & Consultant | 1451100001 | |||||
MCDONALD, Alastair Hugh, Doctor | Director | 16 Woodway Crescent HA1 2NQ Harrow Middlesex | British | Medical Practitioner | 25887090001 | |||||
MCFARLANE, George Macdonald | Director | 65 High Street Standlake OX8 7RH Witney Oxfordshire | British | Finance Director | 49673260001 | |||||
MONKS, Philip John | Director | Vickersmedical Manor Way GU22 9JX Old Woking Surrey | British | Ceo | 60220150001 | |||||
MONKS, Philip John | Director | Sint Pauluslaan 111 B-1981 Vossem-Tervuren Belgium | British | Vice President Europe | 32286210001 | |||||
MORRISON, William Stuart | Director | 29 Prospect Place Ashton-On-Ribble PR2 1DL Preston Lancashire | British | Company Director | 37064540001 | |||||
PERCIVAL, Philip Charles | Director | 10 Holland Park Court Holland Park Gardens W11 3TH London | England | British | Venture Capital Invester | 121804230001 | ||||
PETERS, Tor Leif | Director | Rheinhalde-Strabe 80 Schaffhausen 8200 Switzerland | Swedish | Chief Executive Officer | 68612150002 | |||||
PETERSSON, Curt Jurgen Per | Director | Apelrydsgatan 5 FOREIGN Malmo 216 23 Sweden | Swedish | Ceo | 90931190001 | |||||
PRENTICE, Hamish Murray | Director | 12 Rose Gate Aglionby CA4 8AJ Carlisle Cumbria | British | Company Executive | 23060180001 | |||||
RATERING, Egbert | Director | Isvogellaan 11 B-1640 Rhode St Genese Belgium | Dutch | Vice President-Europe | 32286200001 | |||||
ROTHMAN, Martin Terry, Professor | Director | 81 Anchorage Point 42 Cuba Street E14 8NF London | British | Cardiologist | 65449260001 | |||||
SIMKINS, Raymond | Director | 5 17 4 Higashi Gotanda Shinagawa Ku Tokyo 141 Japan | British | Executive | 49673450001 | |||||
STRAUGHAN, Keith, Doctor | Director | 29 Chiltern Park Avenue HP4 1EU Berkhamsted Hertfordshire | British | University Lecturer | 11540530001 | |||||
WALSH, Julia Maria, Dr | Director | Wind In The Willows Moorhouse Farm Lane Lower Road UB8 5EN Higher Denham Bucks | Uk | British | Corporate Recovery Specialist | 47545490001 |
Does JOMED IMAGING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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