WEYBRIDGE DIAGNOSTIC CENTRE LIMITED

Register to unlock more data on OkredoRegister

WEYBRIDGE DIAGNOSTIC CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05422796

Incorporation date

11/04/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon05/03/2017
Final Gazette dissolved following liquidation
dot icon28/12/2016
Liquidators' statement of receipts and payments to 2016-11-23
dot icon28/12/2016
Liquidators' statement of receipts and payments to 2016-03-31
dot icon05/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2015
Statement of affairs with form 4.19
dot icon16/04/2015
Appointment of a voluntary liquidator
dot icon16/04/2015
Resolutions
dot icon07/04/2015
Registered office address changed from 27 Harley Street London W1G 9QP England to C/O 39 Castle Street Leicester LE1 5WN on 2015-04-08
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/08/2014
Registered office address changed from Entrance a Tavistock House Tavistock Square London WC1H 9LG to 27 Harley Street London W1G 9QP on 2014-09-01
dot icon13/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon03/03/2014
Auditor's resignation
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon10/02/2013
Termination of appointment of Gloria Pope as a secretary
dot icon15/11/2012
Termination of appointment of Andrew Andreou as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Appointment of Mr Paul Simon Thompson as a director
dot icon11/09/2012
Appointment of Ms Karen Anne Miller as a director
dot icon01/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon10/03/2011
Termination of appointment of David Laing as a director
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon04/03/2010
Appointment of David Laing as a director
dot icon04/03/2010
Termination of appointment of Ian Thorley as a director
dot icon03/03/2010
Appointment of Sultan Mohammed El Seif as a director
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon25/01/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon14/12/2008
Auditor's resignation
dot icon11/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2008
Secretary appointed gloria pope
dot icon23/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Registered office changed on 24/06/2008 from acre house 11/15 william road london NW1 3ER
dot icon23/06/2008
Director appointed ian thorley
dot icon23/06/2008
Director appointed andrew andreou
dot icon23/06/2008
Appointment terminated secretary senthilnathan kandiah
dot icon23/06/2008
Appointment terminated director selvavinayagam vireswer
dot icon23/06/2008
Appointment terminated director robert harris
dot icon12/06/2008
Full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 12/04/08; full list of members
dot icon16/12/2007
Full accounts made up to 2007-03-31
dot icon09/05/2007
New director appointed
dot icon19/04/2007
Return made up to 12/04/07; full list of members
dot icon02/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/07/2006
Return made up to 12/04/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed;new director appointed
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon11/04/2005
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
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, David
Director
01/03/2010 - 30/11/2010
36
Kandiah, Senthilnathan
Director
11/04/2005 - Present
28
Vireswer, Selvavinayagam
Director
11/04/2005 - 15/06/2008
25
FISHER SECRETARIES LIMITED
Corporate Secretary
11/04/2005 - 11/04/2005
151
ACRE (CORPORATE DIRECTOR) LIMITED
Corporate Director
11/04/2005 - 11/04/2005
74

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 WEYBRIDGE DIAGNOSTIC CENTRE LIMITED

WEYBRIDGE DIAGNOSTIC CENTRE LIMITED is an(a) Dissolved company incorporated on 11/04/2005 with the registered office located at C/O 39 Castle Street, Leicester LE1 5WN. There are currently 4 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 WEYBRIDGE DIAGNOSTIC CENTRE LIMITED?

toggle

WEYBRIDGE DIAGNOSTIC CENTRE LIMITED is currently Dissolved. It was registered on 11/04/2005 and dissolved on 05/03/2017.

Where is WEYBRIDGE DIAGNOSTIC CENTRE LIMITED located?

toggle

WEYBRIDGE DIAGNOSTIC CENTRE LIMITED is registered at C/O 39 Castle Street, Leicester LE1 5WN.

What does WEYBRIDGE DIAGNOSTIC CENTRE LIMITED do?

toggle

WEYBRIDGE DIAGNOSTIC CENTRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WEYBRIDGE DIAGNOSTIC CENTRE LIMITED?

toggle

The latest filing was on 05/03/2017: Final Gazette dissolved following liquidation.