MEDICSIGHT LIMITED
Overview
| Company Name | MEDICSIGHT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04268510 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MEDICSIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDICSIGHT PLC | Aug 10, 2001 | Aug 10, 2001 |
What are the latest accounts for MEDICSIGHT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for MEDICSIGHT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Consolidation of shares on Dec 06, 2012 | 5 pages | SH02 | ||||||||||||||
Annual return made up to Sep 04, 2012 no member list | 14 pages | AR01 | ||||||||||||||
Director's details changed for Mr Robert Traversa on Sep 04, 2012 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Ladd on Sep 04, 2012 | 3 pages | CH01 | ||||||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||||||
Registered office address changed from 7th Floor 26-28 Hammersmith Grove London W6 7BA on Jul 02, 2012 | 2 pages | AD01 | ||||||||||||||
Consolidation of shares on Mar 26, 2012 | 5 pages | SH02 | ||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Robert Treversa on Jan 16, 2012 | 3 pages | CH01 | ||||||||||||||
Appointment of Robert Treversa as a director on Sep 22, 2011 | 4 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Richard Lawrence Taney as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Charles Venton as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 26/28 Hammersmith Grove London W6 7BA England on Sep 26, 2011 | 2 pages | AD01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 45 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Richard Lawrence Taney as a director on Mar 30, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Traversa as a director on Mar 30, 2011 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD on Sep 05, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Allan Rowley as a director | 2 pages | TM01 | ||||||||||||||
Who are the officers of MEDICSIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LADD, Robert | Director | c/o Mofo Notices Limited 1 Ropemaker Street EC2Y 9AW London Citypoint | Usa/Ny | Usa | 158565380001 | |||||
| TRAVERSA, Robert | Director | c/o Mofo Notices Limited 1 Ropemaker Street EC2Y 9AW London Citypoint | Usa/New York | American | 158697770001 | |||||
| MORSE, Christopher Charles | Secretary | The Elms Marshside CT3 4EE Canterbury Kent | British | 14998260003 | ||||||
| ROBINSON, Troy Joseph | Secretary | 66 Hammersmith Road W14 8UD London Kensington Centre | 149856050001 | |||||||
| ROWLEY, Allan John | Secretary | 66 Hammersmith Road W14 8UD London Kensington Centre | British | 114058390001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLESCH TAYLOR, Stefan Paul | Director | Flat 1 1 Dunraven Street W1Y 7FG London | British | 43175390006 | ||||||
| CHARLTON, Mark Andrew | Director | 27 Ashworth Mansions Elgin Avenue W9 1JP London | South African | 61103380002 | ||||||
| COSTELLO, John Francis, Dr | Director | 66 Hammersmith Road W14 8UD London Kensington Centre | England | Irish | 48400650001 | |||||
| DEHMESHKI, Jamshid | Director | 8 Pembridge Place SW15 2QE London | United Kingdom | British | 118942320001 | |||||
| DOWZALL, Tony | Director | 28 Darling House 35 Clevedon Road TW1 2TU East Twickenham Middlesex | British | 81549640001 | ||||||
| FORSYTH, Stephen Andrew | Director | PO BOX 42127 Abu Dhabi United Arab Emirates | British | 79405920001 | ||||||
| GOTHARD, Paul Averill | Director | 145 Grand Avenue KT5 9HY Surbiton Surrey | British | 62102470001 | ||||||
| PAINE, Christopher Hammon, Sir | Director | Long Cottage Ashendon HP18 0HB Aylesbury Buckinghamshire | United Kingdom | British | 43123520003 | |||||
| PATERSON-BROWN, Timothy | Director | 66 Hammersmith Road W14 8UD London Kensington Centre | United Kingdom | British | 111670250007 | |||||
| ROBINSON, Troy Joseph | Director | 66 Hammersmith Road W14 8UD London Kensington Centre | Gbr | British | 149856060001 | |||||
| ROWLEY, Allan John | Director | 66 Hammersmith Road W14 8UD London Kensington Centre | United Kingdom | British | 114058390001 | |||||
| SAMUEL, Paul Richard Blelock | Director | 27 Mascotte Road SW15 1NN London | England | British | 73548280001 | |||||
| SUMNER, David James | Director | 66 Hammersmith Road W14 8UD London Kensington Centre | United Kingdom | British | 121836990001 | |||||
| TANEY, Richard Lawrence | Director | 26-28 Hammersmith Grove W6 7BA London 7th Floor | Usa | American | 162867900001 | |||||
| THOMAS, Glyn Collen | Director | 12 Westfield Road HP9 1EF Beaconsfield Buckinghamshire | British | 4170780002 | ||||||
| TRAVERSA, Robert | Director | Hammersmith Grove W6 7BA London 26/28 England | Usa/New York | American | 158697770001 | |||||
| VENTON, Peter Charles | Director | 26-28 Hammersmith Grove W6 7BA London 7th Floor | England | British | 2403240001 | |||||
| VENTON, Peter Charles | Director | High Trees Burts Lane Mannington BH21 7JX Wimborne Dorset | England | British | 2403240001 | |||||
| ZUANIC, Simon Thomas | Director | 3 Montpelier Walk SW7 1JL London | British | 49878120005 | ||||||
| INSTANT COMPANIES LIMITED | 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