QMEDIC LIMITED
LONDON GREEN DESERTS INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1T 6QW

Company number 06808969
Status Active
Incorporation Date 3 February 2009
Company Type Private Limited Company
Address ARTHUR G MEAD LIMITED, 4TH FLOOR FITZROVIA HOUSE, 153-157 CLEVELAND STREET, LONDON, ENGLAND, W1T 6QW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QMEDIC LIMITED are www.qmedic.co.uk, and www.qmedic.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Qmedic Limited is a Private Limited Company. The company registration number is 06808969. Qmedic Limited has been working since 03 February 2009. The present status of the company is Active. The registered address of Qmedic Limited is Arthur G Mead Limited 4th Floor Fitzrovia House 153 157 Cleveland Street London England W1t 6qw. The company`s financial liabilities are £30.37k. It is £3.15k against last year. The cash in hand is £2.47k. It is £-5.91k against last year. And the total assets are £24.04k, which is £-16.68k against last year. HAGOS, Meron is a Secretary of the company. DEELEY, Mona is a Director of the company. DEELEY, Peter Quinton, Dr is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other human health activities".


qmedic Key Finiance

LIABILITIES £30.37k
+11%
CASH £2.47k
-71%
TOTAL ASSETS £24.04k
-41%
All Financial Figures

Current Directors

Secretary
HAGOS, Meron
Appointed Date: 16 July 2010

Director
DEELEY, Mona
Appointed Date: 03 February 2009
54 years old

Director
DEELEY, Peter Quinton, Dr
Appointed Date: 03 February 2011
59 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 03 February 2009
Appointed Date: 03 February 2009
62 years old

Persons With Significant Control

Ms Mona Deeley
Notified on: 2 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Peter Quinton Deeley
Notified on: 2 February 2017
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QMEDIC LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 June 2015
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

19 Aug 2015
Registered office address changed from C/O C/O Arthur G. Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015
...
... and 19 more events
20 Jul 2010
Appointment of Miss Meron Hagos as a secretary
08 Jun 2010
First Gazette notice for compulsory strike-off
05 May 2009
Director appointed rona deeley
03 Apr 2009
Appointment terminated director andrew davis
03 Feb 2009
Incorporation