MEDICAL DEVICE INNOVATIONS LIMITED
Overview
Company Name | MEDICAL DEVICE INNOVATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04344782 |
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 MEDICAL DEVICE INNOVATIONS LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is MEDICAL DEVICE INNOVATIONS LIMITED located?
Registered Office Address | 112 Houndsditch EC3A 7BD London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MEDICAL DEVICE INNOVATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MEDICAL DEVICE INNOVATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from Highfield Court Church Lane Madingley Cambridge CB23 8AG to 112 Houndsditch London EC3A 7BD on Mar 25, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Duncan Thomas Roland Webster as a director on Mar 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel James William Roach as a director on Mar 11, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MEDICAL DEVICE INNOVATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEBSTER, Duncan Thomas Roland | Director | Houndsditch EC3A 7BD London 112 England | England | British | Director | 141589980001 | ||||
COTTIER, David | Secretary | 10 Plemstall Way CH2 4QJ Chester Langdale Cheshire | British | 132253250001 | ||||||
ELLIS, Sheelagh | Secretary | Church Lane Madingley CB23 8AG Cambridge Highfield Court United Kingdom | 165982660001 | |||||||
WALL, Peter, Dr | Secretary | Hill House Belmont Hill NP18 1JX Caerleon Gwent | British | 146296290001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLARS, Andrew John | Director | 2 High Street Longstanton CB4 5BP Cambridge Cambridgeshire | British | Director | 32113300003 | |||||
COTTIER, David | Director | Langdale 10 Plemstall Way CH2 4QJ Chester Cheshire | United Kingdom | British | Chief Executive | 79673090001 | ||||
GOODMAN, Alan Gilbert | Director | Church Lane Madingley CB23 8AG Cambridge Highfield Court United Kingdom | United Kingdom | British | Company Director | 12575450011 | ||||
GOUGH, David Anthony | Director | 2 Church Lane Little Eversden CB3 7HQ Cambridge Cambridgeshire | United Kingdom | British | Director | 86225180001 | ||||
LAMBERT, Susan | Director | 20 Pinel Close Virginia Park GU25 4SP Virginia Water Surrey | British | Director | 113974450001 | |||||
ROACH, Daniel James William | Director | Highfield Court Church Lane Madingley CB3 8AG Cambridge | United Kingdom | British | Director | 46793770004 | ||||
SMITH, Alan Frederick | Director | Church Lane Madingley CB23 8AG Cambridge Highfield Court United Kingdom | United Kingdom | British | Director | 20154290009 | ||||
WALL, Peter, Dr | Director | Hill House Belmont Hill NP18 1JX Caerleon Gwent | United Kingdom | British | Technical Director | 146296290001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MEDICAL DEVICE INNOVATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Duncan Thomas Roland Webster | Apr 06, 2016 | Houndsditch EC3A 7BD London 112 | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Aratus Capital Limited | Apr 06, 2016 | Houndsditch EC3A 7BD London 112 England | No | ||||
| |||||||
Natures of Control
|
Does MEDICAL DEVICE INNOVATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 15, 2010 Delivered On Mar 22, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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