MEDICSIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMEDICSIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04268510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDICSIGHT LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is MEDICSIGHT LIMITED located?

    Registered Office Address
    c/o MOFO NOTICES LIMITED
    Citypoint
    1 Ropemaker Street
    EC2Y 9AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDICSIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDICSIGHT PLCAug 10, 2001Aug 10, 2001

    What are the latest accounts for MEDICSIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MEDICSIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Consolidation of shares on Dec 06, 2012

    5 pagesSH02

    Annual return made up to Sep 04, 2012 no member list

    14 pagesAR01

    Director's details changed for Mr Robert Traversa on Sep 04, 2012

    3 pagesCH01

    Director's details changed for Mr Robert Ladd on Sep 04, 2012

    3 pagesCH01

    Register(s) moved to registered office address

    2 pagesAD04

    Registered office address changed from 7th Floor 26-28 Hammersmith Grove London W6 7BA on Jul 02, 2012

    2 pagesAD01

    Consolidation of shares on Mar 26, 2012

    5 pagesSH02

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Feb 16, 2012Clarification Second filing AP01 for Director Robert Traversa

    Director's details changed for Robert Treversa on Jan 16, 2012

    3 pagesCH01

    Appointment of Robert Treversa as a director on Sep 22, 2011

    4 pagesAP01
    Annotations
    DateAnnotation
    Feb 16, 2012Clarification A second filed AP01 was registered on 16/02/2012

    Termination of appointment of Richard Lawrence Taney as a director on Sep 30, 2011

    1 pagesTM01

    Termination of appointment of Peter Charles Venton as a director on Sep 30, 2011

    1 pagesTM01

    Registered office address changed from 26/28 Hammersmith Grove London W6 7BA England on Sep 26, 2011

    2 pagesAD01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    45 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Reregister as private company LIMITED by shares 14/09/2011
    RES13

    Annual return made up to Aug 10, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Richard Lawrence Taney as a director on Mar 30, 2011

    2 pagesAP01

    Termination of appointment of Robert Traversa as a director on Mar 30, 2011

    1 pagesTM01

    Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD on Sep 05, 2011

    1 pagesAD01

    Termination of appointment of Allan Rowley as a director

    2 pagesTM01

    Who are the officers of MEDICSIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADD, Robert
    c/o Mofo Notices Limited
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    c/o Mofo Notices Limited
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Usa/NyUsa158565380001
    TRAVERSA, Robert
    c/o Mofo Notices Limited
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    c/o Mofo Notices Limited
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Usa/New YorkAmerican158697770001
    MORSE, Christopher Charles
    The Elms
    Marshside
    CT3 4EE Canterbury
    Kent
    Secretary
    The Elms
    Marshside
    CT3 4EE Canterbury
    Kent
    British14998260003
    ROBINSON, Troy Joseph
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    Secretary
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    149856050001
    ROWLEY, Allan John
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    Secretary
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    British114058390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLESCH TAYLOR, Stefan Paul
    Flat 1
    1 Dunraven Street
    W1Y 7FG London
    Director
    Flat 1
    1 Dunraven Street
    W1Y 7FG London
    British43175390006
    CHARLTON, Mark Andrew
    27 Ashworth Mansions
    Elgin Avenue
    W9 1JP London
    Director
    27 Ashworth Mansions
    Elgin Avenue
    W9 1JP London
    South African61103380002
    COSTELLO, John Francis, Dr
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    Director
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    EnglandIrish48400650001
    DEHMESHKI, Jamshid
    8 Pembridge Place
    SW15 2QE London
    Director
    8 Pembridge Place
    SW15 2QE London
    United KingdomBritish118942320001
    DOWZALL, Tony
    28 Darling House
    35 Clevedon Road
    TW1 2TU East Twickenham
    Middlesex
    Director
    28 Darling House
    35 Clevedon Road
    TW1 2TU East Twickenham
    Middlesex
    British81549640001
    FORSYTH, Stephen Andrew
    PO BOX 42127
    Abu Dhabi
    United Arab Emirates
    Director
    PO BOX 42127
    Abu Dhabi
    United Arab Emirates
    British79405920001
    GOTHARD, Paul Averill
    145 Grand Avenue
    KT5 9HY Surbiton
    Surrey
    Director
    145 Grand Avenue
    KT5 9HY Surbiton
    Surrey
    British62102470001
    PAINE, Christopher Hammon, Sir
    Long Cottage
    Ashendon
    HP18 0HB Aylesbury
    Buckinghamshire
    Director
    Long Cottage
    Ashendon
    HP18 0HB Aylesbury
    Buckinghamshire
    United KingdomBritish43123520003
    PATERSON-BROWN, Timothy
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    Director
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    United KingdomBritish111670250007
    ROBINSON, Troy Joseph
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    Director
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    GbrBritish149856060001
    ROWLEY, Allan John
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    Director
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    United KingdomBritish114058390001
    SAMUEL, Paul Richard Blelock
    27 Mascotte Road
    SW15 1NN London
    Director
    27 Mascotte Road
    SW15 1NN London
    EnglandBritish73548280001
    SUMNER, David James
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    Director
    66 Hammersmith Road
    W14 8UD London
    Kensington Centre
    United KingdomBritish121836990001
    TANEY, Richard Lawrence
    26-28 Hammersmith Grove
    W6 7BA London
    7th Floor
    Director
    26-28 Hammersmith Grove
    W6 7BA London
    7th Floor
    UsaAmerican162867900001
    THOMAS, Glyn Collen
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    Director
    12 Westfield Road
    HP9 1EF Beaconsfield
    Buckinghamshire
    British4170780002
    TRAVERSA, Robert
    Hammersmith Grove
    W6 7BA London
    26/28
    England
    Director
    Hammersmith Grove
    W6 7BA London
    26/28
    England
    Usa/New YorkAmerican158697770001
    VENTON, Peter Charles
    26-28 Hammersmith Grove
    W6 7BA London
    7th Floor
    Director
    26-28 Hammersmith Grove
    W6 7BA London
    7th Floor
    EnglandBritish2403240001
    VENTON, Peter Charles
    High Trees Burts Lane
    Mannington
    BH21 7JX Wimborne
    Dorset
    Director
    High Trees Burts Lane
    Mannington
    BH21 7JX Wimborne
    Dorset
    EnglandBritish2403240001
    ZUANIC, Simon Thomas
    3 Montpelier Walk
    SW7 1JL London
    Director
    3 Montpelier Walk
    SW7 1JL London
    British49878120005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0