Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUMEDIC LIMITED
Company Information for

EUMEDIC LIMITED

TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
03902347
Private Limited Company
Dissolved

Dissolved 2017-05-01

Company Overview

About Eumedic Ltd
EUMEDIC LIMITED was founded on 2000-01-05 and had its registered office in Tavistock House South Tavistock Square. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
EUMEDIC LIMITED
 
Legal Registered Office
TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE
LONDON
 
Previous Names
SHENNICK LIMITED24/01/2000
Filing Information
Company Number 03902347
Date formed 2000-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-06-30
Date Dissolved 2017-05-01
Type of accounts FULL
Last Datalog update: 2018-01-24 05:29:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EUMEDIC LIMITED
The following companies were found which have the same name as EUMEDIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eumedic Inc. Delaware Unknown
EUMEDIC USA L L C Delaware Unknown
Eumedica Asia Limited Active Company formed on the 2006-10-21
EUMEDICA PHARMA LTD 8 Northumberland Avenue London WC2N 5BY Active Company formed on the 2020-05-05
EUMEDICA RECRUITMENT GROUP LTD VICTORIA HOUSE, SUITE 41 38 SURREY QUAYS ROAD LONDON SE16 7DX Active Company formed on the 2016-01-05
EUMEDICAL PTY LTD QLD 4164 Active Company formed on the 2010-10-07

Company Officers of EUMEDIC LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD COLTHURST
Director 2000-03-07
MICHAEL PAUL HOLMES
Director 2008-07-25
WILLIAM HENRY SMITH
Director 2009-02-12
ANDREW STAFFORD-DEITSCH
Director 2005-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALDWYCH SECRETARIES LIMITED
Company Secretary 2006-02-07 2010-03-04
ANDREW LOMBARD
Director 2008-11-12 2010-01-05
PAMELA JANE GIDDINGS
Director 2006-03-03 2009-02-12
CRISPIN SIMON
Director 2005-12-12 2008-04-07
BRENDAN PATRICK MACAULEY
Company Secretary 2003-03-04 2006-02-07
ANTONY GRANVILLE ROWSE ASHE
Director 2004-05-01 2005-10-25
LENNART KANTER
Director 2003-01-24 2003-05-16
MICHAEL NEILL RAE
Company Secretary 2001-03-20 2003-01-28
MICHAEL NEILL RAE
Director 2001-08-22 2003-01-28
DOMINIC GAIL COLTHURST
Director 2001-03-20 2003-01-24
PETER DEWE MATHEWS
Company Secretary 2000-03-07 2001-03-14
PETER DEWE MATHEWS
Director 2000-03-07 2001-03-14
RUPERT CHARLES GIFFORD LYWOOD
Director 2000-03-07 2001-03-14
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-01-05 2000-03-07
ALPHA DIRECT LIMITED
Nominated Director 2000-01-05 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD COLTHURST VENOUS COMPRESSION LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
JAMES RICHARD COLTHURST TEZLEC LTD Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
MICHAEL PAUL HOLMES COMMUNICATION GROUP PLC(THE) Director 2001-09-24 CURRENT 1985-08-29 Active
ANDREW STAFFORD-DEITSCH NEWLY LTD Director 2016-08-09 CURRENT 2016-08-09 Liquidation
ANDREW STAFFORD-DEITSCH ROYAL THAMES YACHT CLUB LIMITED Director 2015-10-21 CURRENT 2003-01-14 Active
ANDREW STAFFORD-DEITSCH CERAMIC PRINTS LIMITED Director 2011-11-18 CURRENT 1983-04-22 Active - Proposal to Strike off
ANDREW STAFFORD-DEITSCH GANDI FRANCE LIMITED Director 2010-08-18 CURRENT 2010-07-05 Active - Proposal to Strike off
ANDREW STAFFORD-DEITSCH BRITISH CERAMIC TILE LIMITED Director 2006-07-13 CURRENT 1996-09-02 Active
ANDREW STAFFORD-DEITSCH PEMBROKE GARDENS CLOSE MANAGEMENT COMPANY LIMITED Director 2000-04-18 CURRENT 1996-10-25 Active
ANDREW STAFFORD-DEITSCH COGNITO LIMITED Director 1996-09-19 CURRENT 1992-06-15 Active
ANDREW STAFFORD-DEITSCH BLUE ROCK SERVICES LIMITED Director 1995-07-06 CURRENT 1995-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016
2015-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2015
2014-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014
2013-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013
2013-05-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REMOVAL OF LIQUIDATOR
2013-05-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA
2012-07-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-07-16LIQ MISCINSOLVENCY:ORDER OF COURT REPLACING LIQUIDATOR
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM SUITE 2 - 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5 JG
2012-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-01-24LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2011-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2011
2011-08-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-03-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2011
2010-10-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-10-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-09-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-09-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF
2010-06-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM SIXTH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4RP
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2010-01-29LATEST SOC29/01/10 STATEMENT OF CAPITAL;GBP 1127269.87
2010-01-29AR0105/01/10 NO CHANGES
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOMBARD
2009-10-27MISCFORM 123 - NC INC
2009-09-28RES13RE: ALLOT LOAN NOTES 14/08/2009
2009-09-28RES04GBP NC 2135046/2173446 14/08/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-31363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-03-21288aDIRECTOR APPOINTED WILLIAM HENRY SMITH
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PAMELA GIDDINGS
2008-12-22RES13SERVICE AGREEMENT 09/12/2008
2008-12-08288aDIRECTOR APPOINTED ANDREW LOMBARD
2008-12-02MEM/ARTSARTICLES OF ASSOCIATION
2008-12-02RES01ALTER ARTICLES 14/11/2008
2008-12-02RES04GBP NC 2110046/2135046 14/11/2008
2008-12-0288(2)AD 17/11/08 GBP SI 2563376@0.01=25633.76 GBP SI 37462@26=974012 GBP IC 101624/1101269.76
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-11-01288aDIRECTOR APPOINTED MICHAEL PAUL HOLMES
2008-05-13363aRETURN MADE UP TO 05/01/08; CHANGE OF MEMBERS; AMEND
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR CRISPIN SIMON
2008-01-31363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-01363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-1388(2)OAD 25/10/05--------- £ SI 76258@.01 £ SI 3847@26
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-17287REGISTERED OFFICE CHANGED ON 17/03/06 FROM: UNIT 3 CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY
2006-03-1588(2)RAD 25/10/05--------- £ SI 76258@.01 £ SI 3847@26
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED
2006-03-06288bSECRETARY RESIGNED
2006-02-22363sRETURN MADE UP TO 05/01/06; CHANGE OF MEMBERS
2006-01-25288aNEW DIRECTOR APPOINTED
2005-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21288bDIRECTOR RESIGNED
2005-11-21123NC INC ALREADY ADJUSTED 25/10/05
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-21RES133 NEW DIRS APPOINTED 25/10/05
2005-11-21RES04£ NC 10000/2110046 25/1
2005-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
5232 - Retail medical & orthopaedic goods
8042 - Adult and other education
8512 - Medical practice activities

Licences & Regulatory approval
We could not find any licences issued to EUMEDIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-21
Meetings of Creditors2016-04-18
Appointment of Administrators2010-09-15
Fines / Sanctions
No fines or sanctions have been issued against EUMEDIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-20 Outstanding STRAIGHTBAT MARKETING LIMITED
Filed Financial Reports
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUMEDIC LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EUMEDIC LIMITED

EUMEDIC LIMITED has registered 2 patents

GB2414407 , GB2458165 ,

Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by EUMEDIC LIMITED

EUMEDIC LIMITED is the Original registrant for the trademark FENZIAN ™ (78220375) through the USPTO on the 2003-02-28
Medical apparatus and equipment, namely, stimulators for nerves, skin and muscles; and electrically powered apparatus for the treatment of medical conditions and for fitness in general, namely, electronic stimulator apparatus for nerves, skin and muscles; specifically excluding intraocular lens implants and parts and fittings therefore
Income
Government Income
We have not found government income sources for EUMEDIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5232 - Retail medical & orthopaedic goods) as EUMEDIC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUMEDIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EUMEDIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyEUMEDIC LIMITEDEvent Date2016-04-13
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing the basis of the Liquidators remuneration. The meeting will be held at the offices of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 03 May 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 May 2012. Office holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. For further details contact: Stephen Hunt, Email: richard.barrett@griffins.net or Tel: 0207 554 9600. Alternative contact: Richard Barrett
 
Initiating party Event TypeFinal Meetings
Defending partyEUMEDIC LIMITEDEvent Date2012-05-15
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 22 December 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 May 2012 Office Holder details: Stephen Hunt , (IP No. 9183) of Griffins , Tavistock House South, Tavistock Square, London WC1H 9LG . For further details contact: Eva Ogunro, Email: eva.ogunro@griffins.net Stephen Hunt , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyEUMEDIC LIMITEDEvent Date2010-09-02
In the High Court of Justice, Chancery Division, Birmingham District Registry case number 8403 T Papanicola FCA FCCA FABRP MCI.arb (IP No 005496 ), Bond Partners LLP , Suite 2, 1st Floor Turnpike Gate House, Birmingham Road, Alcester B49 5JG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUMEDIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUMEDIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H