CAMMEDICA LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.05716590
CategoryPrivate Limited Company
Incorporated21 Feb 2006
Age18 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution09 Apr 2013
Years11 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

Gazette dissolved liquidation

Date: 09 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 10 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 02 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nigel Keith Davis

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Petyaev

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Petyaev

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Jun 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 07 Jun 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 07 Jun 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 123

Description: Gbp nc 1000/10000 10/06/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary intrinsec company secretarial LIMITED

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 04 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 09/08/06-25/08/06 £ si 680@1

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 21 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTODIAGAS LTD

59 DEVONS ROAD,LONDON,E3 3DW

Number:11882283
Status:ACTIVE
Category:Private Limited Company

CONNECTX LTD

REGUS HOUSE MALTHOUSE AVENUE,CARDIFF,CF23 8RU

Number:10708883
Status:ACTIVE
Category:Private Limited Company

ELDORE CONSULTANCY LTD.

19 SEYMOUR PLACE,LONDON,W1H 5BG

Number:08908076
Status:ACTIVE
Category:Private Limited Company

GURNOS FISH BAR LIMITED

7 CHESTNUT WAY,MERTHYR TYDFIL,CF47 9SB

Number:09431973
Status:ACTIVE
Category:Private Limited Company

NEWBO MEDIA LTD

20 ST. BERNARDS ROAD,SOLIHULL,B92 7BB

Number:10901417
Status:ACTIVE
Category:Private Limited Company

RAB BUILDING SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:06663371
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source