CAMMEDICA LIMITED
Status | DISSOLVED |
Company No. | 05716590 |
Category | Private Limited Company |
Incorporated | 21 Feb 2006 |
Age | 18 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2013 |
Years | 11 years, 1 month, 22 days |
SUMMARY
CAMMEDICA LIMITED is an dissolved private limited company with number 05716590. It was incorporated 18 years, 3 months, 8 days ago, on 21 February 2006 and it was dissolved 11 years, 1 month, 22 days ago, on 09 April 2013. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 02 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 13 Jun 2012
Action Date: 18 Apr 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-04-18
Documents
Liquidation in administration result creditors meeting
Date: 10 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs with form attached
Date: 02 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 02 Jan 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Old address: Cecil House 52 st Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom
Change date: 2011-10-26
Documents
Liquidation in administration appointment of administrator
Date: 26 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-25
Old address: Compass House Chivers Way Histon Cambridge Cambs CB24 9AD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nigel Keith Davis
Documents
Termination director company with name
Date: 06 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Petyaev
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Petyaev
Documents
Change person director company with change date
Date: 18 May 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ivan Mikhailovich Petyaev
Change date: 2011-05-18
Documents
Change registered office address company with date old address
Date: 18 May 2011
Action Date: 18 May 2011
Category: Address
Type: AD01
Change date: 2011-05-18
Old address: 7 Hills Avenue Cambridge Cambridgeshire CB1 7UY
Documents
Gazette filings brought up to date
Date: 14 May 2011
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 07 Jun 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 07 Jun 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Capital allotment shares
Date: 07 Jun 2010
Action Date: 13 Nov 2009
Category: Capital
Type: SH01
Capital : 2,108.26 GBP
Date: 2009-11-13
Documents
Capital allotment shares
Date: 07 Jun 2010
Action Date: 15 Dec 2009
Category: Capital
Type: SH01
Capital : 2,254.82 GBP
Date: 2009-12-15
Documents
Legacy
Date: 07 Jun 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 07 Jun 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / ivan petyaev / 22/02/2008 / HouseName/Number was: , now: 7; Street was: 126 walpole road, now: hills avenue; Region was: , now: cambridgeshire; Post Code was: CB1 3UE, now: CB1 7UY; Country was: , now: england; Occupation was: scientist, now: chief medical & scientific officer
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / gunter schmidt / 22/02/2008 / HouseName/Number was: , now: the manor; Street was: 13 drury lane, now: house; Area was: , now: great snoring; Post Town was: knutsford, now: fakenham; Region was: cheshire, now: norfolk; Post Code was: WA16 6HA, now: NR21 0HP; Occupation was: ceo scientist, now: chief executive offic
Documents
Legacy
Date: 30 Apr 2009
Category: Capital
Type: 123
Description: Gbp nc 1000/10000 10/06/08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary intrinsec company secretarial LIMITED
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Resolution
Date: 04 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 10/03/2008 from anglia house 285 milton road cambridge CB4 1XQ
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members; amend
Documents
Legacy
Date: 28 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 09/08/06-25/08/06 £ si 680@1
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
59 DEVONS ROAD,LONDON,E3 3DW
Number: | 11882283 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE MALTHOUSE AVENUE,CARDIFF,CF23 8RU
Number: | 10708883 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SEYMOUR PLACE,LONDON,W1H 5BG
Number: | 08908076 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHESTNUT WAY,MERTHYR TYDFIL,CF47 9SB
Number: | 09431973 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ST. BERNARDS ROAD,SOLIHULL,B92 7BB
Number: | 10901417 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 06663371 |
Status: | ACTIVE |
Category: | Private Limited Company |