GARDEN HOSPITAL MRI LIMITED

Register to unlock more data on OkredoRegister

GARDEN HOSPITAL MRI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05276997

Incorporation date

02/11/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon08/01/2018
Final Gazette dissolved following liquidation
dot icon08/10/2017
Return of final meeting in a members' voluntary winding up
dot icon25/01/2017
Liquidators' statement of receipts and payments to 2016-12-08
dot icon15/02/2016
Liquidators' statement of receipts and payments to 2015-12-08
dot icon01/01/2015
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-01-02
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Appointment of a voluntary liquidator
dot icon29/12/2014
Declaration of solvency
dot icon29/12/2014
Appointment of a voluntary liquidator
dot icon17/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon17/11/2014
Secretary's details changed for Ms Catherine Mary Jane Vickery on 2012-09-01
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/12/2012
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 2012-12-27
dot icon30/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/09/2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 2012-09-26
dot icon25/06/2012
Appointment of Dr Jeremy Berger as a director
dot icon29/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/06/2011
Termination of appointment of Rohit Mannan as a director
dot icon30/06/2011
Appointment of Mr Simon David Rust as a director
dot icon30/06/2011
Appointment of Mr Rohit Mannan as a director
dot icon30/06/2011
Termination of appointment of Simon Rust as a director
dot icon04/05/2011
Appointment of Mr Simon David Rust as a director
dot icon04/05/2011
Termination of appointment of Rohit Mannan as a director
dot icon11/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Rohit Mannan on 2009-10-01
dot icon03/12/2009
Director's details changed for Dr Adrian Julian Marcus on 2009-10-01
dot icon03/12/2009
Director's details changed for Dr Patrick Robert Mcgowan on 2009-10-01
dot icon03/12/2009
Director's details changed for Ms Elizabeth Sharp on 2009-10-01
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/09/2009
Director appointed mr rohit mannan
dot icon08/09/2009
Appointment terminated director rosemary faunch
dot icon08/09/2009
Appointment terminated director joanne whitehand
dot icon13/07/2009
Resolutions
dot icon05/01/2009
Director appointed ms elizabeth sharp
dot icon01/01/2009
Director appointed ms joanne louise whitehand
dot icon01/01/2009
Appointment terminated director stuart brightman
dot icon23/12/2008
Director appointed mr stuart michael brightman
dot icon02/12/2008
Appointment terminated director andrew corti
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/05/2008
Director appointed rosemary faunch
dot icon27/05/2008
Director appointed andrew david corti
dot icon06/03/2008
Appointment terminated secretary augustine clement
dot icon05/03/2008
Secretary appointed catherine mary jane vickery
dot icon03/02/2008
Return made up to 03/11/07; full list of members
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon09/01/2008
Registered office changed on 10/01/08 from: 66 chiltern street london W1U 6GH
dot icon21/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon23/03/2007
Director resigned
dot icon03/01/2007
Secretary's particulars changed
dot icon02/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2006
Return made up to 03/11/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon12/06/2006
Ad 04/05/06--------- £ si 799998@1=799998 £ ic 2/800000
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon11/06/2006
Resolutions
dot icon11/06/2006
Resolutions
dot icon17/05/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon27/12/2005
New secretary appointed
dot icon27/12/2005
Secretary resigned
dot icon12/12/2005
Return made up to 03/11/05; full list of members
dot icon19/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon08/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon08/09/2005
Re-registration of Memorandum and Articles
dot icon08/09/2005
Application for reregistration from PLC to private
dot icon08/09/2005
Resolutions
dot icon02/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Eugene Gerard
Director
03/11/2004 - 30/12/2005
49
Corti, Andrew David
Director
04/12/2007 - 21/11/2008
4
Clement, Augustine Oluseyi
Secretary
01/12/2005 - 29/02/2008
25
Vickery, Catherine Mary Jane
Secretary
28/02/2008 - Present
38
Rust, Simon David
Director
04/04/2011 - 04/04/2011
11

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 GARDEN HOSPITAL MRI LIMITED

GARDEN HOSPITAL MRI LIMITED is an(a) Dissolved company incorporated on 02/11/2004 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. There are currently 6 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 GARDEN HOSPITAL MRI LIMITED?

toggle

GARDEN HOSPITAL MRI LIMITED is currently Dissolved. It was registered on 02/11/2004 and dissolved on 08/01/2018.

Where is GARDEN HOSPITAL MRI LIMITED located?

toggle

GARDEN HOSPITAL MRI LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does GARDEN HOSPITAL MRI LIMITED do?

toggle

GARDEN HOSPITAL MRI LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for GARDEN HOSPITAL MRI LIMITED?

toggle

The latest filing was on 08/01/2018: Final Gazette dissolved following liquidation.