Dissolved
Dissolved 2013-10-29
Company Information for SH MEDICAL LIMITED
ST. JOHNS INNOVATION PARK COWLEY ROAD, CAMBRIDGE, CB4,
|
Company Registration Number
07595498
Private Limited Company
Dissolved Dissolved 2013-10-29 |
Company Name | |
---|---|
SH MEDICAL LIMITED | |
Legal Registered Office | |
ST. JOHNS INNOVATION PARK COWLEY ROAD CAMBRIDGE | |
Company Number | 07595498 | |
---|---|---|
Date formed | 2011-04-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2013-10-29 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-06 20:15:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SH MEDICAL WRITING LTD | 35 BALLARDS LANE LONDON N3 1XW | Active | Company formed on the 2013-10-30 | |
SH MEDICAL BILLING LLC | 6030 GREENWOOD PLAZA BLVD STE 110 Greenwood Village CO 80111 | Delinquent | Company formed on the 2014-06-20 | |
SH MEDICAL P.C. | 3960 FLATLANDS AVE Kings BROOKLYN NY 11234 | Active | Company formed on the 2015-05-21 | |
SH MEDICAL LIMITED | 8 BLENHEIM ORCHARD EAST HANNEY WANTAGE OXFORDSHIRE OX12 0JA | Dissolved | Company formed on the 2015-09-27 | |
SH MEDICALS PTY LTD | Active | Company formed on the 2016-10-10 | ||
SH MEDICAL PACKAGING PTE. LTD. | JALAN TENTERAM Singapore 328958 | Active | Company formed on the 2009-07-23 | |
SH MEDICAL SUPPLIES PTE. LIMITED | MIDDLE ROAD Singapore 188979 | Active | Company formed on the 2017-07-31 | |
SH MEDICAL LTD | 79 Grange Road 79 Grange Road 79 GRANGE ROAD Rotherham S60 3LN | Active - Proposal to Strike off | Company formed on the 2018-05-09 | |
SH MEDICAL GROUP INC | California | Unknown | ||
SH MEDICAL BUILDING LLC | Michigan | UNKNOWN | ||
SH MEDICAL REHABILITATION PC | New Jersey | Unknown | ||
SH MEDICAL GROUP INCORPORATED | California | Unknown | ||
Sh Medical Services LLC | Maryland | Unknown | ||
SH MEDICAL SERVICES LTD | 25 AVENING ROAD BRISTOL BS15 8AU | Active - Proposal to Strike off | Company formed on the 2020-07-29 | |
SH Medical Centre Limited | Unknown | Company formed on the 2021-03-14 | ||
SH MEDICAL CLINIC PTY LTD | Active | Company formed on the 2021-06-02 | ||
SH MEDICAL CONSULTING LIMITED | FLAT D 38 HILLDROP ROAD LONDON N7 0JE | Active | Company formed on the 2022-04-28 | |
SH MEDICAL SERVICES LTD | 32 TURNER ROAD LEICESTER LEICESTERSHIRE LE5 0QA | Active | Company formed on the 2022-06-20 | |
SH MEDICAL AESTHETICS LTD | 16 LONG LANE FINCHLEY LONDON N3 2PT | Active - Proposal to Strike off | Company formed on the 2022-09-20 |
Officer | Role | Date Appointed |
---|---|---|
M & R SECRETARIAL SERVICES LIMITED |
||
HEINER DREISMANN |
||
ANDREW DEIL HEGARTY |
||
CHRISTOPHER ROBIN LOWE |
||
STEPHEN CHARLES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZICKLE HWEI LING LIM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICROVISK IP LIMITED | Director | 2013-07-03 | CURRENT | 2011-07-29 | Dissolved 2017-03-12 | |
ENIGMA DIAGNOSTICS LIMITED | Director | 2012-09-07 | CURRENT | 2004-04-27 | Liquidation | |
VENTURI POWER LIMITED | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2016-05-24 | |
CSL PLAINFIELD LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
KISH HEALTHCARE BIOTECHNOLOGIES LTD | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active - Proposal to Strike off | |
BAUHINIA SOFTWARE LTD | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-11-22 | |
LABXERO LIMITED | Director | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
BIOJO LIMITED | Director | 2008-12-08 | CURRENT | 2008-02-28 | Dissolved 2017-03-21 | |
PARAMATA LIMITED | Director | 2007-12-05 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
SMART HOLOGRAMS LIMITED | Director | 2001-10-12 | CURRENT | 2001-06-01 | Dissolved 2014-10-14 | |
THE BIOSCIENCE INVESTMENT TRUST PLC | Director | 2000-12-15 | CURRENT | 1999-09-08 | Liquidation | |
CAMBRIDGE SENSORS LTD | Director | 1992-11-27 | CURRENT | 1991-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED HEINER DREISMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZICKLE LIM | |
AP01 | DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ROBIN LOWE | |
AP01 | DIRECTOR APPOINTED DR STEPHEN CHARLES WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ANDREW DEIL HEGARTY | |
LATEST SOC | 07/04/11 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-22 |
Notices to Creditors | 2012-06-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE CAMBRIDGE |
The top companies supplying to UK government with the same SIC code (None Supplied) as SH MEDICAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SH MEDICAL LIMITED | Event Date | 2012-06-01 |
Notice is hereby given pursuant to Legislation section: s106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the above named company will be held at The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS , on 18 July 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Ensors , The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS no later than 12.00 noon on the business day before the meeting. Mark Upton (IP No 9594 ), Ensors , The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS . : Appointed Liquidator of SH Medical Limited on 1 June 2012 . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SH MEDICAL LIMITED | Event Date | 2012-06-01 |
Notice is hereby given that Creditors of the above-named Company are required on or before 19 July 2012 , to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Mark Upton, (IP No 9594), of Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 June 2012 . Date by which Creditors must submit their claims: 19 July 2012 . Address to which Creditors must submit their claims: Ensors, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS. Mark Upton , Office holder capacity: Liquidator (IP No 9594 ), of Ensors , The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge CB4 0DS . Telephone 01223 420721 . : | |||
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. |