About

Registered Number: 04846588
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 5 months ago)
Registered Address: THE COMPANY SECRETARY, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FA,

 

Established in 2003, Curidium Medica Ltd have registered office in West Yorkshire. The current directors of this organisation are listed as Bruinsma, Gosse, Whiteley, Phyllis, Dr at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUINSMA, Gosse 25 April 2007 08 January 2009 1
WHITELEY, Phyllis, Dr 25 April 2007 08 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
RESOLUTIONS - N/A 20 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 12 September 2017
DS01 - Striking off application by a company 04 September 2017
RESOLUTIONS - N/A 27 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2017
SH19 - Statement of capital 27 July 2017
CAP-SS - N/A 27 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 04 January 2017
MR04 - N/A 26 August 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 26 July 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 29 January 2016
AA - Annual Accounts 28 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 15 April 2015
AUD - Auditor's letter of resignation 07 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 02 December 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 30 March 2010
AA01 - Change of accounting reference date 30 March 2010
AR01 - Annual Return 14 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
AA - Annual Accounts 12 March 2009
RESOLUTIONS - N/A 11 March 2009
CERT10 - Re-registration of a company from public to private 11 March 2009
MAR - Memorandum and Articles - used in re-registration 11 March 2009
53 - Application by a public company for re-registration as a private company 11 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 03 March 2009
OC138 - Order of Court 03 March 2009
RESOLUTIONS - N/A 25 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363s - Annual Return 14 October 2008
AA - Annual Accounts 04 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
395 - Particulars of a mortgage or charge 21 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AUD - Auditor's letter of resignation 21 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363s - Annual Return 04 October 2006
SA - Shares agreement 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 25 July 2006
123 - Notice of increase in nominal capital 25 July 2006
SA - Shares agreement 25 July 2006
SA - Shares agreement 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
225 - Change of Accounting Reference Date 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
CERTNM - Change of name certificate 05 July 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
CERTNM - Change of name certificate 13 May 2005
123 - Notice of increase in nominal capital 10 May 2005
123 - Notice of increase in nominal capital 10 May 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 21 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 16 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
287 - Change in situation or address of Registered Office 15 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 2003
225 - Change of Accounting Reference Date 28 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
287 - Change in situation or address of Registered Office 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2003
PROSP - Prospectus 03 September 2003
RESOLUTIONS - N/A 02 September 2003
RESOLUTIONS - N/A 02 September 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 12 August 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 August 2003
RESOLUTIONS - N/A 11 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.