UKBizDB.co.uk

NORTHWOOD MEDICAL INNOVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northwood Medical Innovation Limited. The company was founded 20 years ago and was given the registration number 05057769. The firm's registered office is in LONDON. You can find them at Milsted Langdon Llp, 46-48 East Smithfield, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:NORTHWOOD MEDICAL INNOVATION LIMITED
Company Number:05057769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 2004
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Torcaill, Portmarnock, Dublin, Ireland,

Secretary18 February 2018Active
34 Monroe Street, Brooklyn, New York, United States,

Secretary19 February 2018Active
1st Floor Marlow International, Parkway, Marlow, England, SL7 1YL

Director01 October 2015Active
30, Church Lane, Hampton Poyle, Kidlington, OX5 2QF

Secretary03 December 2010Active
6 Elgin Drive, Northwood, HA6 2YR

Secretary27 February 2004Active
Building 2, Clonshaugh Business & Technology Park, Coolock, Dublin, Ireland,

Secretary01 October 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 February 2004Active
Lawford House, Albert Place, London, N3 1QA

Director03 December 2010Active
30, Church Lane, Hampton Poyle, England, OX5 2QF

Director01 February 2011Active
6 Elgin Drive, Northwood, HA6 2YR

Director27 February 2004Active
Lawford House, Albert Place, London, N3 1QA

Director03 December 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 February 2004Active

People with Significant Control

Aptalis Pharma Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor Marlow International, The Parkway, Marlow, England, SL7 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-19Address

Change registered office address company with date old address new address.

Download
2020-04-23Address

Change registered office address company with date old address new address.

Download
2020-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-21Resolution

Resolution.

Download
2018-12-13Capital

Capital allotment shares.

Download
2018-12-13Capital

Capital statement capital company with date currency figure.

Download
2018-12-06Capital

Legacy.

Download
2018-12-06Insolvency

Legacy.

Download
2018-12-06Resolution

Resolution.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-05-23Officers

Appoint person secretary company with name date.

Download
2018-02-26Accounts

Accounts with accounts type full.

Download
2017-11-23Accounts

Change account reference date company previous shortened.

Download
2017-10-18Officers

Termination secretary company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.