Dissolved 2016-09-07
Company Information for DREMEDIA LIMITED
ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4,
|
Company Registration Number
04217293
Private Limited Company
Dissolved Dissolved 2016-09-07 |
Company Name | |
---|---|
DREMEDIA LIMITED | |
Legal Registered Office | |
ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 Other companies in CB4 | |
Company Number | 04217293 | |
---|---|---|
Date formed | 2001-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-09-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 01:07:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TARA TROWER |
||
CHRISTOPHER HENRY YELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERTO ADRIANO PUTLAND |
Company Secretary | ||
NICHOLAS ANTHONY WILSON |
Director | ||
ANDREW MARK KANTER |
Company Secretary | ||
SUSHOVAN TAREQUE HUSSAIN |
Director | ||
ANDREW MARK KANTER |
Director | ||
MATTHEW KARAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICRO FOCUS FOREIGN HOLDCO LTD | Director | 2017-08-04 | CURRENT | 2017-05-02 | Active | |
ENTCORP MARIGALANTE UK LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-02 | Liquidation | |
MICRO FOCUS SITULA HOLDING LTD | Director | 2017-08-04 | CURRENT | 2017-01-05 | Active | |
LONGSAND LIMITED | Director | 2012-09-18 | CURRENT | 2002-11-22 | Active | |
MERIDIO MANAGEMENT LIMITED | Director | 2012-07-31 | CURRENT | 2002-10-03 | Dissolved 2016-08-26 | |
MERIDIO TRUSTEES LIMITED | Director | 2012-07-31 | CURRENT | 2001-10-03 | Dissolved 2016-08-26 | |
SOFTSOUND LIMITED | Director | 2012-07-26 | CURRENT | 1995-05-25 | Dissolved 2016-09-07 | |
VIRAGE EUROPE LIMITED | Director | 2012-07-20 | CURRENT | 1998-11-23 | Dissolved 2016-09-07 | |
NHOLDINGS LIMITED | Director | 2012-07-20 | CURRENT | 1999-12-10 | Dissolved 2016-09-09 | |
NCORP LIMITED | Director | 2012-07-20 | CURRENT | 1999-11-18 | Dissolved 2016-09-07 | |
NEURODYNAMICS LIMITED | Director | 2012-07-20 | CURRENT | 1996-10-22 | Dissolved 2016-09-07 | |
OPTIMOST LIMITED | Director | 2012-07-18 | CURRENT | 2007-01-24 | Dissolved 2016-09-07 | |
DISCOVERY MINING LIMITED | Director | 2012-07-18 | CURRENT | 2006-07-31 | Dissolved 2016-09-07 | |
VERITY GB LIMITED | Director | 2012-07-18 | CURRENT | 2000-07-11 | Liquidation | |
INTERWOVEN UK LIMITED | Director | 2012-07-09 | CURRENT | 1999-06-02 | Liquidation | |
ZANTAZ UK LIMITED | Director | 2012-07-09 | CURRENT | 2006-05-03 | Liquidation | |
AUTONOMY SYSTEMS LIMITED | Director | 2012-07-05 | CURRENT | 1995-05-31 | Active | |
AUTONOMY DIGITAL LIMITED | Director | 2012-07-04 | CURRENT | 2002-04-10 | Liquidation | |
AUTONOMY PROMOTE LIMITED | Director | 2012-07-03 | CURRENT | 2002-11-27 | Dissolved 2016-09-07 | |
MERIDIO LIMITED | Director | 2012-07-03 | CURRENT | 2001-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 24/06/15 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 15/05/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MS TARA TROWER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100.01 | |
AR01 | 15/05/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND | |
RES13 | BUSINESS DECLARATIONS OF INTEREST AND APPROVALS 31/07/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 15/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 20/07/2012 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND | |
AP03 | SECRETARY APPOINTED MR ROBERTO ADRIANO PUTLAND | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN | |
AR01 | 15/05/12 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2012 TO 31/10/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/07/01--------- £ SI 4900@.01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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 DREMEDIA LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DREMEDIA LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | DREMEDIA LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the sole members on 14 July 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh (IP Numbers 8371) and Karen Dukes (IP Number 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT were appointed Joint Liquidators of the Companies on 14 July 2015. | |||
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. |