ANGEL HILL MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANGEL HILL MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04506656

Incorporation date

07/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Lovewell Blake Llp Bankside 300, Peachman Way, Broadland Business Park, Norwich NR7 0LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon25/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2015
First Gazette notice for voluntary strike-off
dot icon02/02/2015
Application to strike the company off the register
dot icon23/09/2014
Accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon03/09/2014
Appointment of Dr Sujata Surti as a director on 2014-07-01
dot icon03/09/2014
Appointment of Dr Elisabeth Jenny Polli as a director on 2014-04-01
dot icon03/09/2014
Termination of appointment of Ian Gathern as a director on 2014-05-30
dot icon03/09/2014
Termination of appointment of Robert Keith Bradley as a director on 2014-03-31
dot icon07/08/2014
Appointment of Dr Ian Gathern as a director on 2013-08-09
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon03/12/2013
Appointment of Dr Helen Spring as a director on 2013-08-09
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon30/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Peter Brian Kilner as a director on 2012-11-12
dot icon25/09/2013
Termination of appointment of Jonathan Edward Masters as a director on 2013-01-14
dot icon12/08/2013
Accounts made up to 2013-06-30
dot icon23/10/2012
Accounts made up to 2012-06-30
dot icon09/09/2012
Appointment of Mr Paul Rayner as a secretary on 2012-08-09
dot icon09/09/2012
Termination of appointment of Judith Mary Smith as a secretary on 2012-08-09
dot icon06/09/2012
Termination of appointment of Judith Mary Smith as a secretary on 2012-08-09
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon06/12/2011
Accounts made up to 2011-06-30
dot icon16/11/2011
Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 2011-11-17
dot icon10/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon24/09/2010
Accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon29/11/2009
Accounts made up to 2009-06-30
dot icon27/08/2009
Return made up to 08/08/09; full list of members
dot icon03/11/2008
Accounts made up to 2008-06-30
dot icon12/10/2008
Director's change of particulars / peter kilner / 01/10/2008
dot icon30/09/2008
Return made up to 08/08/08; full list of members
dot icon24/09/2008
Director appointed mark lawrence jones
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/10/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon09/08/2007
Return made up to 08/08/07; full list of members
dot icon26/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/08/2006
Return made up to 08/08/06; full list of members
dot icon19/02/2006
Accounts made up to 2005-06-30
dot icon18/08/2005
Return made up to 08/08/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/08/2004
Return made up to 08/08/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon19/08/2003
Return made up to 08/08/03; full list of members
dot icon06/05/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon04/04/2003
Memorandum and Articles of Association
dot icon23/02/2003
Resolutions
dot icon15/01/2003
Ad 30/08/02--------- £ si 69@1=69 £ ic 1/70
dot icon10/09/2002
New director appointed
dot icon01/09/2002
Registered office changed on 02/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon01/09/2002
Secretary resigned;director resigned
dot icon01/09/2002
Director resigned
dot icon01/09/2002
New secretary appointed
dot icon01/09/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon01/09/2002
New director appointed
dot icon07/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/08/2002 - 07/08/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/08/2002 - 07/08/2002
16826
Combined Nominees Limited
Nominee Director
07/08/2002 - 07/08/2002
7286
Rayner, Paul
Secretary
08/08/2012 - Present
-
Smith, Judith Mary
Secretary
07/08/2002 - 08/08/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL HILL MEDICAL SERVICES LIMITED

ANGEL HILL MEDICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 07/08/2002 with the registered office located at Lovewell Blake Llp Bankside 300, Peachman Way, Broadland Business Park, Norwich NR7 0LB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL HILL MEDICAL SERVICES LIMITED?

toggle

ANGEL HILL MEDICAL SERVICES LIMITED is currently Dissolved. It was registered on 07/08/2002 and dissolved on 25/05/2015.

Where is ANGEL HILL MEDICAL SERVICES LIMITED located?

toggle

ANGEL HILL MEDICAL SERVICES LIMITED is registered at Lovewell Blake Llp Bankside 300, Peachman Way, Broadland Business Park, Norwich NR7 0LB.

What does ANGEL HILL MEDICAL SERVICES LIMITED do?

toggle

ANGEL HILL MEDICAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANGEL HILL MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 25/05/2015: Final Gazette dissolved via voluntary strike-off.