GREENWICH MEDICAL MEDIA LIMITED

GREENWICH MEDICAL MEDIA LIMITED

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

    Company NameGREENWICH MEDICAL MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03026690
    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 GREENWICH MEDICAL MEDIA LIMITED?

    • (7487) /

    Where is GREENWICH MEDICAL MEDIA LIMITED located?

    Registered Office Address
    The Edinburgh Building
    Shaftesbury Road
    CB2 8RU Cambridge
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENWICH MEDICAL MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GREENWICH MEDICAL MEDIA 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

    Statement of capital on Jul 08, 2010

    • Capital: GBP 1.48
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Stanley Ronald Bennett on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Stanley Ronald Bennett on Jun 01, 2010

    1 pagesCH03

    Annual return made up to Feb 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    17 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2004

    15 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Dec 31, 2003

    13 pagesAA

    legacy

    13 pages363s

    Who are the officers of GREENWICH MEDICAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Stanley Ronald
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Secretary
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    British89081790001
    BENNETT, Stanley Ronald
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    EnglandBritish89081790002
    BOURNE, Stephen Robert Richard
    Falmouth Lodge
    Snailwell Road
    CB8 7DN Newmarket
    Director
    Falmouth Lodge
    Snailwell Road
    CB8 7DN Newmarket
    EnglandBritish89309520001
    GREENHALGH, Peter Andrew Livsey, Dr
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    Secretary
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    British43358550001
    JORDAN, Gillian Lesley
    Holly Tree House 25 Camden Road
    TN13 3LU Sevenoaks
    Kent
    Secretary
    Holly Tree House 25 Camden Road
    TN13 3LU Sevenoaks
    Kent
    British9427470001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BARLING, Richard Whitaker Anthony
    13 King's Mill
    CB10 1PE Great Chesterford
    Essex
    Director
    13 King's Mill
    CB10 1PE Great Chesterford
    Essex
    British94834860001
    GREENHALGH, Peter Andrew Livsey, Dr
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    Director
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    EnglandBritish43358550001
    MAARTENS, Daniel
    716 Helderberg Village Private Bag
    X19 Somerset West 7129 Cape
    FOREIGN South Africa
    Director
    716 Helderberg Village Private Bag
    X19 Somerset West 7129 Cape
    FOREIGN South Africa
    South African55093950001
    MAARTENS, Rian Olivier
    40 Leeukloof Drive
    Tamboerskloof 8001
    FOREIGN Cape Town South Africa
    Director
    40 Leeukloof Drive
    Tamboerskloof 8001
    FOREIGN Cape Town South Africa
    South African60965670001
    NUTTALL, Geoffrey Lee
    124 King George Street
    Greenwich
    SE10 8PX London
    Director
    124 King George Street
    Greenwich
    SE10 8PX London
    United KingdomBritish43253500002
    PATHAK, Shri Krishna
    PO BOX 2393
    Dubai
    United Arab Emirates
    Director
    PO BOX 2393
    Dubai
    United Arab Emirates
    Indian1151190001
    PATHAK, Tushar
    PO BOX 2393
    Dubai
    Uae
    Director
    PO BOX 2393
    Dubai
    Uae
    British77693780001
    PAYNE-JAMES, John Jason, Dr
    19 Speldhurst Road
    E9 7EH London
    Director
    19 Speldhurst Road
    E9 7EH London
    British62606530002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does GREENWICH MEDICAL MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent security deposit deed
    Created On Apr 16, 1999
    Delivered On Apr 21, 1999
    Outstanding
    Amount secured
    £5,241.96 due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    The deposit of £5,241.96.
    Persons Entitled
    • Marwin Securities Limited
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    Debenture
    Created On Jun 30, 1998
    Delivered On Jul 07, 1998
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 07, 1998Registration of a charge (395)

    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