Company NameNeumed Limited
Company StatusDissolved
Company Number05072964
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSalim Kadva
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaconsfield Street
Bolton
Lancashire
BL3 5DW
Director NameIqbal Abdullah Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence Address36 Manor Avenue
Fulwood
Preston
Lancashire
PR2 8DN
Secretary NameIqbal Abdullah Patel
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleMedical Sales
Country of ResidenceUnited Kingdom
Correspondence Address36 Manor Avenue
Fulwood
Preston
Lancashire
PR2 8DN
Director NameJim Taylor
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 03 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Warbreck Drive
Blackpool
Lancashire
FY2 9QZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Iqbal A. Patel
33.33%
Ordinary
1 at £1Jim Taylor
33.33%
Ordinary
1 at £1Salim Kadva
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(6 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
19 April 2011Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 April 2011 (1 page)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 March 2010Director's details changed for Iqbal Abdullah Patel on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jim Taylor on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Iqbal Abdullah Patel on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Iqbal Abdullah Patel on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jim Taylor on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Jim Taylor on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
4 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 March 2008Return made up to 15/03/08; full list of members (4 pages)
29 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from abbey & co associates 271 derby street bolton BL3 6LA (1 page)
28 March 2008Registered office changed on 28/03/2008 from abbey & co associates 271 derby street bolton BL3 6LA (1 page)
3 April 2007Return made up to 15/03/07; full list of members (3 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 15/03/07; full list of members (3 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 April 2006Return made up to 15/03/06; full list of members (3 pages)
19 April 2006Return made up to 15/03/06; full list of members (3 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
17 June 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
20 May 2004New director appointed (1 page)
20 May 2004New director appointed (1 page)
7 May 2004New secretary appointed;new director appointed (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
7 May 2004Registered office changed on 07/05/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
7 May 2004New secretary appointed;new director appointed (1 page)
7 May 2004New director appointed (2 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 March 2004Registered office changed on 22/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Director resigned (1 page)
15 March 2004Incorporation (6 pages)
15 March 2004Incorporation (6 pages)