CHEETAH MEDICAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CHEETAH MEDICAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04477561

Incorporation date

04/07/2002

Size

Small

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon13/03/2025
Final Gazette dissolved following liquidation
dot icon13/12/2024
Return of final meeting in a members' voluntary winding up
dot icon03/01/2024
Liquidators' statement of receipts and payments to 2023-10-26
dot icon01/11/2022
Resolutions
dot icon01/11/2022
Appointment of a voluntary liquidator
dot icon01/11/2022
Declaration of solvency
dot icon01/11/2022
Registered office address changed from 205a High Street West Wickham BR4 0PH England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2022-11-01
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon11/08/2021
Statement by Directors
dot icon11/08/2021
Statement of capital on 2021-08-11
dot icon11/08/2021
Solvency Statement dated 06/08/21
dot icon11/08/2021
Resolutions
dot icon21/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon09/06/2021
Accounts for a small company made up to 2020-12-31
dot icon28/01/2021
Director's details changed for Michal Maciej Smialek on 2020-11-01
dot icon06/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/12/2020
Registered office address changed from 1 Irmar House 59 Cookham Road Maidenhead Berkshire SL6 7EP to 205a High Street West Wickham BR4 0PH on 2020-12-14
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon14/01/2020
Resolutions
dot icon10/01/2020
Appointment of Mr Bo Anders Caspersson Tarras-Wahlberg as a director on 2020-01-08
dot icon10/01/2020
Appointment of Mr Andrew Neil Goldney as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Christopher Robert Hutchison as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Anthony Bernard Moshal as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Stephen Thomas Reeders as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Stephen George Dumbrell as a secretary on 2020-01-08
dot icon09/01/2020
Appointment of Michal Maciej Smialek as a director on 2020-01-08
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/07/2019
Notification of a person with significant control statement
dot icon04/07/2019
Cessation of Cheetah Medical, Inc. as a person with significant control on 2016-04-06
dot icon21/06/2019
Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
dot icon20/06/2019
Register inspection address has been changed to 35 Ballards Lane London N3 1XW
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon13/02/2018
Second filing for the termination of Walter Jy-Dong Lin as a director
dot icon13/02/2018
Second filing for the termination of Avram Ben Simon as a director
dot icon28/11/2017
Accounts for a small company made up to 2016-12-31
dot icon15/09/2017
Appointment of Mr Christopher Robert Hutchison as a director on 2017-09-05
dot icon05/09/2017
Termination of appointment of Gad Toren as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Avram Ben Simon as a director on 2011-06-06
dot icon16/08/2017
Termination of appointment of Walter Jy-Dong Lin as a director on 2014-03-20
dot icon14/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Yoav Avidor as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon20/06/2011
Appointment of Dr Stephen Thomas Reeders as a director
dot icon20/06/2011
Appointment of Dr. Anthony Bernard Moshal as a director
dot icon20/06/2011
Termination of appointment of Stephen Dumbrell as a director
dot icon20/06/2011
Termination of appointment of Catherine Jones as a director
dot icon20/06/2011
Appointment of Mr Gad Toren as a director
dot icon20/06/2011
Appointment of Dr Walter Jy-Dong Lin as a director
dot icon20/06/2011
Appointment of Mr Avram Ben Simon as a director
dot icon20/06/2011
Appointment of Dr Yoav Avidor as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 04/07/09; full list of members
dot icon07/07/2008
Return made up to 04/07/08; full list of members
dot icon15/05/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon07/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon24/09/2007
Ad 21/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon31/07/2007
Return made up to 04/07/07; full list of members
dot icon31/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon28/07/2006
Return made up to 04/07/06; full list of members
dot icon12/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/07/2005
Return made up to 04/07/05; full list of members
dot icon27/07/2005
Location of register of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon10/08/2004
Return made up to 04/07/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/08/2003
Return made up to 04/07/03; full list of members
dot icon04/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
04/07/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEETAH MEDICAL (UK) LIMITED

CHEETAH MEDICAL (UK) LIMITED is an(a) Dissolved company incorporated on 04/07/2002 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There is currently no 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 CHEETAH MEDICAL (UK) LIMITED?

toggle

CHEETAH MEDICAL (UK) LIMITED is currently Dissolved. It was registered on 04/07/2002 and dissolved on 13/03/2025.

Where is CHEETAH MEDICAL (UK) LIMITED located?

toggle

CHEETAH MEDICAL (UK) LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does CHEETAH MEDICAL (UK) LIMITED do?

toggle

CHEETAH MEDICAL (UK) LIMITED operates in the Manufacture of irradiation electromedical and electrotherapeutic equipment (26.60 - SIC 2007) sector.

What is the latest filing for CHEETAH MEDICAL (UK) LIMITED?

toggle

The latest filing was on 13/03/2025: Final Gazette dissolved following liquidation.