ZEOMEDICAL PUBLIC LIMITED COMPANY
Overview
| Company Name | ZEOMEDICAL PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05052016 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZEOMEDICAL PUBLIC LIMITED COMPANY?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ZEOMEDICAL PUBLIC LIMITED COMPANY located?
| Registered Office Address | c/o BUCKINGHAM CORPORATE SERVICES LIMITED 106 Mount Street W1K 2TW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZEOMEDICAL PUBLIC LIMITED COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for ZEOMEDICAL PUBLIC LIMITED COMPANY?
| Annual Return |
|
|---|
What are the latest filings for ZEOMEDICAL PUBLIC LIMITED COMPANY?
| 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 | ||||||||||||||
Annual return made up to May 17, 2014 no member list | 13 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 1 pages | AA | ||||||||||||||
Registered office address changed from C/O Buckingham Corporate Services Limited 5Th Floor St George's House Hanover Square London W1S 1HS England to C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW on Aug 28, 2014 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Feb 28, 2013 | 16 pages | AA | ||||||||||||||
Appointment of Mr Peter David Abbey as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neil Miller as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Neil Miller as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * C/O C/O Buckingham Corporate Services 42 Welbeck Street London W1G 8DU United Kingdom* on May 30, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Frank Lewis as a director | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Feb 29, 2012 | 16 pages | AA | ||||||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 17, 2011 | 18 pages | RP04 | ||||||||||||||
Secretary's details changed for Buckingham Corporate Services Limited on Mar 01, 2012 | 2 pages | CH04 | ||||||||||||||
Registered office address changed from , 3 Wimpole Street, London, W1G 9SQ, United Kingdom on Apr 24, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Noel Lyons as a director | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Feb 28, 2011 | 17 pages | AA | ||||||||||||||
Resolutions Resolutions | 65 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 17, 2011 | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Consolidation of shares on May 06, 2010 | 5 pages | SH02 | ||||||||||||||
Registered office address changed from , C/O Hamilton Corporate Services Ltd, 77 Wimpole Street, London, W1G 9RU, United Kingdom on Apr 13, 2011 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from , 3 2Nd Floor, Wimpole Street, London, United Kingdom, W1G 9SQ, United Kingdom on Apr 12, 2011 | 1 pages | AD01 | ||||||||||||||
Who are the officers of ZEOMEDICAL PUBLIC LIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUCKINGHAM CORPORATE SERVICES LIMITED | Secretary | Welbeck Street W1G 8DU London 42 United Kingdom |
| 156885030001 | ||||||||||
| ABBEY, Peter David | Director | c/o Buckingham Corporate Services Limited Mount Street W1K 2TW London 106 England | United Kingdom | British | 164551190001 | |||||||||
| SMITH, Raymond Michael, Dr | Director | 11 Stansted Road Birchanger CM23 5PS Bishops Stortford Hertfordshire | United Kingdom | British | 121167250001 | |||||||||
| SUMNER, Bernard Michael | Secretary | 7 Chantlers Close RH19 1LU East Grinstead West Sussex | British | 41083480001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ABBEY, Peter David | Director | La Pieserve Ave Princesse Grace Monte Carlo Mc 98000 Monaco | British | 80637280001 | ||||||||||
| DEARSLEY, Nicholas Charles | Director | 2 Langland Mansions 228 Finchley Road NW3 6QA London | United Kingdom | British | 49942220005 | |||||||||
| DESLER, Gerry | Director | Stonebridge House Chelmsford Road CM22 7BD Hatfield Heath Essex | United Kingdom | British | 123360960001 | |||||||||
| HARRIS, Raymond Ian | Director | 3 Golfside Close N20 0RD London | United Kingdom | British | 91547170001 | |||||||||
| LEWIS, Frank | Director | Franklin Close N20 9QG Whetstone 14 London England | United Kingdom | British | 55302020001 | |||||||||
| LYONS, Noel | Director | Bentinck Street W1U 2EX London 21 England | England | Irish | 155030660001 | |||||||||
| MARGO, David Philip | Director | Flat 1 Barrie House 29 St Edmunds Terrace NW8 7QH London | United Kingdom | British | 126572420001 | |||||||||
| MILLER, Neil | Director | c/o Buckingham Corporate Services Limited Floor St George's House Hanover Square W1S 1HS London 5th England | United Kingdom | British | 167879010001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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