1 More London Place
London
SE1 2AF
There are 1081 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Dissolved
Incorporation Date
Dissolution Date
15 May 2016
32500 - Manufacture of medical and dental instruments and supplies
Accounts Reference Date
31 December
Accounts Category
DORMANT
Accounts Last Made Up
31 December 2013
Accounts Next Due
30 September 2015
Returns Last Made Up
15 March 2014
Returns Next Due
12 April 2015
Mortgages
None
2013 | 2012 | 2011 | 2010 | 2008 | |
---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 |
Current Assets | £0 | £0 | £0 | £0 | £0 |
of which Cash | £0 | £0 | £0 | £0 | £0 |
Total Assets | £0 | £0 | £0 | £0 | £0 |
Current Liabilities | £0 | £0 | £0 | £0 | £0 |
Net Current Assets | £0 | £0 | £0 | £0 | £0 |
Total Net Worth | £0 | £0 | £0 | £0 | £0 |
Director
Appointed on 12 December 2014
Nationality: British
Occupation: Tax Director
Month of birth: August 1958
Depuy Synthes
St. Anthonys Road
Leeds
LS11 8DT
England
Secretary
Appointed on 28 April 2007
Resigned on 15 July 2009
1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Secretary
Appointed on 1 October 2010
Resigned on 12 August 2011
1
White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
England
Secretary
Appointed on 1 February 2005
Resigned on 27 April 2007
No 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Secretary
Appointed on 2 September 1996
Resigned on 3 June 1998
3303 Carnegie Avenue
Cleveland
Ohio 44115
Usa
Secretary
Appointed on 1 February 2006
Resigned on 29 August 2006
1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Secretary
Appointed on 28 October 1998
Resigned on 1 February 2005
375 Falmouth Woods Road
East Falmouth
Massachusettes 02536
Usa
Secretary
Appointed on 16 July 2009
Resigned on 30 September 2010
1
White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
England
Corporate Nominee Secretary
Appointed on 30 August 1996
Resigned on 2 September 1996
6-8 Underwood Street
London
N1 7JQ
Director
Appointed on 28 September 2011
Resigned on 5 December 2014
Nationality: British
Occupation: Finance Director
Month of birth: May 1971
1
More London Place
London
SE1 2AF
Director
Appointed on 28 April 2007
Resigned on 15 July 2009
Nationality: British
Occupation: Legal Director
Month of birth: August 1972
1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director
Appointed on 10 December 1998
Resigned on 31 December 2002
Nationality: British
Occupation: Lawyer
Month of birth: November 1947
The Cottage
Rudding Lane
Follifoot
Harrogate
North Yorkshire
HG3 1DQ
Director
Appointed on 21 January 2008
Resigned on 29 September 2011
Nationality: British
Occupation: Accountant
Month of birth: February 1968
1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
Director
Appointed on 1 October 2010
Resigned on 12 August 2011
Nationality: American
Occupation: Vice President
Month of birth: August 1962
1
White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0BG
England
Director
Appointed on 28 September 2011
Resigned on 12 December 2014
Nationality: Dutch
Occupation: Finance Director
Month of birth: October 1956
1
More London Place
London
SE1 2AF
Director
Appointed on 22 October 1999
Resigned on 25 July 2003
Nationality: British
Occupation: Accountant
Month of birth: December 1962
Orchard House
21 Main Street Bishopthorpe
York
North Yorkshire
YO23 2RA
Director
Appointed on 2 September 1996
Resigned on 17 October 2008
Nationality: Dutch
Occupation: Director Of Marketing And Sale
Month of birth: August 1956
Seinhuiswachter 12
3034 Kh
Rotterdam
Netherlands
Director
Appointed on 13 March 2003
Resigned on 27 April 2007
Nationality: British
Month of birth: June 1968
No 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS17 5PE
Director
Appointed on 27 January 1997
Resigned on 21 June 1998
Nationality: American
Occupation: Snr Vice President Chf Fi
Month of birth: July 1948
2665 Deer Run Drive
Willoughby Hills
Ohio
44094
Usa
Director
Appointed on 10 December 1998
Resigned on 30 July 1999
Nationality: British
Occupation: Finance Director
Month of birth: June 1946
Melverley Brownswood Road
Beaconsfield
Buckinghamshire
HP9 2NU
U.K.
Director
Appointed on 28 October 1998
Resigned on 13 March 2003
Nationality: American
Occupation: Executive Vp Depuy Acromed Inc
Month of birth: February 1963
8060 Bainbrook Drive
Bainbridge Ohio 44023-4813
Geauga County America
Director
Appointed on 2 September 1996
Resigned on 27 January 1997
Nationality: Dutch
Occupation: Managing Director
Month of birth: July 1949
Seinhuiswachter 12
3034 Kh Rotterdam
Netherlands
FOREIGN
Director
Appointed on 25 July 2003
Resigned on 31 December 2004
Nationality: British
Occupation: President
Month of birth: April 1962
66 Cornwall Road
Harrogate
North Yorkshire
HG1 2NE
Director
Appointed on 10 December 1998
Resigned on 26 February 2003
Nationality: American
Occupation: Controller
Month of birth: November 1949
5687 Westminster Dr
Solon Oh
Cuyahoga
44139
Usa
Director
Appointed on 2 September 1996
Resigned on 3 June 1998
Nationality: American
Occupation: Business Management
Month of birth: April 1948
3303 Carnegie Avenue
Cleveland
Ohio 44115
Usa
Director
Appointed on 2 September 1996
Resigned on 3 June 1998
Nationality: American
Occupation: Business Management
Month of birth: September 1941
3303 Carnegie Avenue
Cleveland
Ohio 44115
Usa
Director
Appointed on 1 February 2006
Resigned on 21 January 2008
Nationality: British
Occupation: Accountant
Month of birth: August 1974
1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director
Appointed on 28 October 1998
Resigned on 1 February 2005
Nationality: American
Occupation: Lawyer
Month of birth: March 1957
375 Falmouth Woods Road
East Falmouth
Massachusettes 02536
Usa
Director
Appointed on 10 July 1997
Resigned on 15 August 1998
Nationality: British
Occupation: Managing Director
Month of birth: March 1956
9 Hartfield Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3JB
Director
Appointed on 4 January 2005
Resigned on 31 January 2006
Nationality: British
Occupation: Accountant
Month of birth: December 1966
No 1 White Rose Office Park
Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
Director
Appointed on 10 December 1998
Resigned on 19 February 2002
Nationality: British
Occupation: General Manager
Month of birth: August 1960
32 Trefoil Drive
Oakridge Killinghall
Harrogate
North Yorkshire
HG3 2WB
Director
Appointed on 9 November 1998
Resigned on 30 April 1999
Nationality: American
Occupation: President Depuy Acromed Inc
Month of birth: September 1942
2030 Deer Trail
Warsaw
Indiana
46580
U S A
Director
Appointed on 16 July 2009
Resigned on 30 September 2010
Nationality: American
Occupation: Finance Director
Month of birth: July 1976
1
White Rose Office Park Millshaw Park Lane
Leeds
West Yorkshire
LS11 0EA
England
Corporate Nominee Director
Appointed on 30 August 1996
Resigned on 2 September 1996
6-8 Underwood Street
London
N1 7JQ
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Category: Gazette. Type: GAZ2. Transaction: MzE0ODU1MTYxNGFkaXF6a2N4.
Category: Insolvency. Type: 4.71. Barcode: A50FTC82. Transaction: MzE0MTkyMjcxNWFkaXF6a2N4.
Action Date: 12 December 2014. Category: Officers. Type: AP01. Barcode: X43I0A3D. Transaction: MzExOTQ5NzA5MmFkaXF6a2N4.
Action Date: 5 December 2014. Category: Officers. Type: TM01. Barcode: X43I09IA. Transaction: MzExOTQ5Njk1NGFkaXF6a2N4.
Action Date: 12 December 2014. Category: Officers. Type: TM01. Barcode: X43I09A9. Transaction: MzExOTQ5Njg4NWFkaXF6a2N4.
Category: Address. Type: AD02. Barcode: A3NQXNAP. Transaction: MzExNTA2ODk3NmFkaXF6a2N4.
Action Date: 9 January 2015. Category: Address. Type: AD01. Barcode: A3NQXN7M. Transaction: MzExNTA2ODk2OWFkaXF6a2N4.
Category: Insolvency. Type: 600. Barcode: A3NQXNFL. Transaction: MzExNTAwMjAyOWFkaXF6a2N4.
Category: Resolution. Type: RESOLUTIONS. Transaction: QTNOUVhORUhhZGlxemtjeA.
Category: Insolvency. Type: 4.70. Barcode: A3NQXNAX. Transaction: MzExNTAwMTk2N2FkaXF6a2N4.
Action Date: 31 December 2013. Category: Accounts. Type: AA. Barcode: A3G6H1DS. Transaction: MzEwNzQ4NDY1MGFkaXF6a2N4.
Action Date: 15 March 2014. Category: Annual return. Type: AR01. Barcode: X340WMR7. Transaction: MzA5NjU0MjE3MGFkaXF6a2N4.
Action Date: 15 March 2013. Category: Annual return. Type: AR01. Barcode: X247UWYO. Transaction: MzA3NDU0MzQyN2FkaXF6a2N4.
Action Date: 30 December 2012. Category: Accounts. Type: AA. Barcode: A21RHC4B. Transaction: MzA3MjcxNTY4N2FkaXF6a2N4.
Action Date: 15 March 2012. Category: Annual return. Type: AR01. Barcode: X14SKWFC. Transaction: MzA1NDIzNDg4MGFkaXF6a2N4.
Action Date: 1 January 2012. Category: Accounts. Type: AA. Barcode: A11AMDVE. Transaction: MzA1MTQzNzM5NWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X9ZH4Z2R. Transaction: MzA0NjgyNDY5OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X9ZDUZ2D. Transaction: MzA0NjgyNDM5NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X9ZC9Z2R. Transaction: MzA0NjgyNDIxOWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X9ZB1Z2I. Transaction: MzA0NjgyNDA5NmFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: X9Z9QZ25. Transaction: MzA0NjgyMzk3NGFkaXF6a2N4.
Action Date: 15 March 2011. Category: Annual return. Type: AR01. Barcode: XEMDYTGH. Transaction: MzAzNTk2ODI3NmFkaXF6a2N4.
Action Date: 2 January 2011. Category: Accounts. Type: AA. Barcode: A04PGSAL. Transaction: MzAzMzU5NDI3OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XU428ORK. Transaction: MzAyNjI4MzM1OGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: XU43JORW. Transaction: MzAyNjI4MzQ2M2FkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XU3ZFORN. Transaction: MzAyNjI4MzE2MmFkaXF6a2N4.
Category: Officers. Type: TM02. Barcode: XU3Z3ORB. Transaction: MzAyNjI4MzE0N2FkaXF6a2N4.
Action Date: 3 January 2010. Category: Accounts. Type: AA. Barcode: AEVHRKY9. Transaction: MzAxNzk1Mzg0NGFkaXF6a2N4.
Action Date: 15 March 2010. Category: Annual return. Type: AR01. Barcode: X2VJEICL. Transaction: MzAxMTU4MDQwM2FkaXF6a2N4.
Action Date: 31 December 2008. Category: Accounts. Type: AA. Barcode: AEFOJCDZ. Transaction: MjAzOTI1MDkwMmFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: XUO5RBL7. Transaction: MjAzNzI3ODY5NGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: XUO5QBL6. Transaction: MjAzNzI3ODY5M2FkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: XUO5ABLQ. Transaction: MjAzNzI3ODY3OGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: XUO4ZBLE. Transaction: MjAzNzI3ODY2NGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XYTKH885. Transaction: MjAyODMyNTU3M2FkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: XPPRZ79H. Transaction: MjAyNTQ4MjM2MGFkaXF6a2N4.
Action Date: 31 December 2007. Category: Accounts. Type: AA. Barcode: ADXFYZPL. Transaction: MjAwNTM2MjUzNGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XOBLOY47. Transaction: MjAwMTcxMjkyNGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE5MTI2MTQ1NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE5MTI2MTUwOWFkaXF6a2N4.
Action Date: 31 December 2006. Category: Accounts. Type: AA. Transaction: MDE4NzM3Nzg2MGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4MTc0MTg1OGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE4MTk2NDQwM2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4MjE0NDMxMmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE4MTcxOTgzNWFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE3NzMwNDg1NGFkaXF6a2N4.
Action Date: 31 December 2005. Category: Accounts. Type: AA. Transaction: MDE2OTM3ODQ3MmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE2NTgwMDI1OGFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE1OTI5NjEyOGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1NzUyMTcxNWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1ODA2MjUzOWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEyMDUxNDk5M2FkaXF6a2N4.
Action Date: 31 December 2004. Category: Accounts. Type: AA. Transaction: MDA1ODEyNTgyNmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA3NjQyNDM0NWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEyMjU3MTA4N2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEyMzQzMDQ4NWFkaXF6a2N4.
Category: Officers. Type: 288c. Transaction: MDExNjAxODY5NWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA2NjQ4NzM2OWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE0NTk1Mjc2N2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEwNzYwNTQ5OWFkaXF6a2N4.
Action Date: 31 December 2003. Category: Accounts. Type: AA. Transaction: MDA0NDY1MDM1OGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDEyNzEyNzU1N2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAyMjMyMzkyNGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEzMTAyMTM1OGFkaXF6a2N4.
Action Date: 31 December 2002. Category: Accounts. Type: AA. Transaction: MDA0NDM1MzI0MmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDAzMDM0MjU4NWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEzMDU1MTEyNGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA2MzAyNDI3MmFkaXF6a2N4.
Category: Officers. Type: 288c. Transaction: MDAzNDY0MDg1NWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE1Mzk2ODU0NWFkaXF6a2N4.
Category: Auditors. Type: AUD. Transaction: MDA0MjQ2MDE4MmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEyNzgwMjM4OGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA1Njg1MTI3MmFkaXF6a2N4.
Category: Officers. Type: 288c. Transaction: MDA5NTQ0NjU3N2FkaXF6a2N4.
Action Date: 31 December 2001. Category: Accounts. Type: AA. Transaction: MDAzODIzMDc0MmFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDAzOTk3NzIwMGFkaXF6a2N4.
Action Date: 31 December 2000. Category: Accounts. Type: AA. Transaction: MDExMzYxOTQ4MWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA2Nzc2NDE3M2FkaXF6a2N4.
Action Date: 31 December 1999. Category: Accounts. Type: AA. Transaction: MDEwNjQ5OTk4MGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA1NTE0NzYwOWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA5MDUzMzExMmFkaXF6a2N4.
Action Date: 30 June 1998. Category: Accounts. Type: AA. Transaction: MDA4MDUzOTkxNWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEzNTQ0OTg3MGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA0MDg1NTc5N2FkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDEyNzU4NDU5NGFkaXF6a2N4.
Category: Annual return. Type: 363b. Transaction: MDEwODQyMzQzOGFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDEyOTg2MzczOWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDA4MjgwOTkzMWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAzOTYxMDc0NGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAxMDEwMTYzNmFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA5NTgwNTU2OWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA4MDI2MzA3MmFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDA1ODEyOTQ3OWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDExODcxNTE3MWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA3MTk1NDkxMWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDAxNjY3NzkyNWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA1MTMxNDY3N2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA5NjAxNjA3MWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDE1MTE3NDc1MGFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE0NjM3OTAzNGFkaXF6a2N4.