PLYMOUTH RADIOLOGY CONSULTANTS LIMITED
Overview
| Company Name | PLYMOUTH RADIOLOGY CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07011805 |
| 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 PLYMOUTH RADIOLOGY CONSULTANTS LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is PLYMOUTH RADIOLOGY CONSULTANTS LIMITED located?
| Registered Office Address | Plym House 3 Longbridge Road Marsh Mill PL6 8LT Plymouth Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLYMOUTH RADIOLOGY CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for PLYMOUTH RADIOLOGY CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Phillip Mark Hughes as a person with significant control on Jun 21, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Cardio Guru Ltd as a person with significant control on Jun 21, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Abdul Gafoor as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Professor Carl Ashley Roobottom as a director on Jun 21, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2018 with updates | 3 pages | CS01 | ||||||||||
Cessation of Simon Andrew Jackson as a person with significant control on May 01, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Bruce Michael Tregay Fox as a person with significant control on May 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Simon Andrew Jackson as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dr Bruce Michael Tregay Fox as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Dr Simon Andrew Jackson on May 01, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Andrew Jackson as a secretary on May 01, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Dr Abdul Gafoor on May 14, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Dr Abdul Gafoor on Sep 10, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PLYMOUTH RADIOLOGY CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOX, Bruce Michael Tregay, Dr | Director | 3 Longbridge Road Marsh Mill PL6 8LT Plymouth Plym House Devon | England | British | 141350470001 | |||||
| ROOBOTTOM, Carl Ashley, Professor | Director | 3 Longbridge Road Marsh Mill PL6 8LT Plymouth Plym House Devon United Kingdom | United Kingdom | British | 141350430001 | |||||
| JACKSON, Simon Andrew, Dr | Secretary | The Crescent Crapstone PL20 7PS Yelverton Lindisfarne Devon | British | 148581220001 | ||||||
| GAFOOR, Abdul, Dr | Director | 3 Longbridge Road Marsh Mill PL6 8LT Plymouth Plym House Devon | England | British | 141517900004 | |||||
| HUGHES, Philip Mark | Director | Cutcrew Tideford Cross PL12 5JS Saltash Anskyber Cornwall | England | British | 105060470001 | |||||
| JACKSON, Simon Andrew, Dr | Director | 3 Longbridge Road Marsh Mill PL6 8LT Plymouth Plym House Devon | United Kingdom | British | 141350440001 | |||||
| KAHAN, Barbara | Director | Finchley Road NW11 7TJ London 788 England | United Kingdom | British | 64243970001 |
Who are the persons with significant control of PLYMOUTH RADIOLOGY CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardio Guru Ltd | Jun 21, 2019 | PL14 3QY Menheniot Woodland Manor Cornwall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Bruce Michael Tregay Fox | May 01, 2018 | 3 Longbridge Road Marsh Mills PL6 8LT Plymouth Plym House Devon United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Phillip Mark Hughes | Sep 07, 2016 | Cutcrew Tideford PL12 5JS Saltash An Skyber Cornwall England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Simon Andrew Jackson | Sep 07, 2016 | The Crescent Crapstone PL20 7PS Yelverton Lindisfarne Devon England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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