KYRIX MEDICAL PROJECTS

KYRIX MEDICAL PROJECTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKYRIX MEDICAL PROJECTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 10534566
    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 KYRIX MEDICAL PROJECTS?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other human health activities (86900) / Human health and social work activities

    Where is KYRIX MEDICAL PROJECTS located?

    Registered Office Address
    Sundial House High Street
    Horsell
    GU21 4SU Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KYRIX MEDICAL PROJECTS?

    Previous Company Names
    Company NameFromUntil
    KYRIX MEDICAL PROJECTS LTDOct 10, 2017Oct 10, 2017
    KYRIX HEALTH LTDSep 01, 2017Sep 01, 2017
    RADLEY VENTURES LIMITEDDec 21, 2016Dec 21, 2016

    What are the latest filings for KYRIX MEDICAL PROJECTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 20, 2017 with updates

    5 pagesCS01

    Notification of Radley Ventures Nominees Limited as a person with significant control on Oct 24, 2017

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To transfer all of its paid up share capital and share premium account to general reserves 21/10/2017
    RES13

    Termination of appointment of Gordon Mcivor Wilson as a director on Oct 24, 2017

    1 pagesTM01

    Termination of appointment of Thomas David Boal as a director on Oct 24, 2017

    1 pagesTM01

    Cessation of Gordon Mcivor Wilson as a person with significant control on Oct 24, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reregistration as UNLTD 16/10/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    2 pagesFOA-RR

    Re-registration of Memorandum and Articles

    17 pagesMAR

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

    3 pagesRR05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2017

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 31, 2017

    • Capital: GBP 55,000
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2017

    RES15

    Statement of capital following an allotment of shares on Jul 14, 2017

    • Capital: GBP 45,000
    3 pagesSH01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 01, 2017

    • Capital: GBP 40,000
    3 pagesSH01

    Current accounting period extended from Dec 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Appointment of Mr Thomas David Boal as a director on Jan 09, 2017

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 06, 2017

    • Capital: GBP 100
    3 pagesSH01

    Who are the officers of KYRIX MEDICAL PROJECTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCWHIRTER, Colin Andrew
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    Director
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    United KingdomBritishAccountant212301290001
    TINLING, Michael Leigh Scott
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    Director
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    EnglandBritishConsultant7913200002
    BOAL, Thomas David
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    Director
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    United KingdomBritishConsultant222010600001
    WILSON, Gordon Mcivor
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    Director
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    United KingdomBritishCompany Director102346810002

    Who are the persons with significant control of KYRIX MEDICAL PROJECTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Radley Ventures Nominees Limited
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    Oct 24, 2017
    Savoy Circus
    W3 7DA London
    Savoy House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number08507038
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Gordon Mcivor Wilson
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    Dec 21, 2016
    High Street
    Horsell
    GU21 4SU Woking
    Sundial House
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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