Company NameDiagnostic Technologies Corporation Limited
Company StatusDissolved
Company Number02856922
CategoryPrivate Limited Company
Incorporation Date24 September 1993(30 years, 7 months ago)
Dissolution Date3 April 2017 (7 years ago)
Previous NameMoonlake Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ralph Edward Gough
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(3 weeks, 5 days after company formation)
Appointment Duration23 years, 5 months (closed 03 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldebert Terrace
London
SW8 1BJ
Secretary NameMr Peter David Ashcroft
NationalityBritish
StatusClosed
Appointed13 March 2002(8 years, 5 months after company formation)
Appointment Duration15 years (closed 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Teal Court
Herons Reach
Blackpool
Lancashire
FY3 8FT
Director NameGeorge Augustine Gonzalez
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2006(12 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 03 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Deepdene Park Road
Dorking
Surrey
RH5 4AW
Director NameMrs Georgina Emily Gough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(3 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2001)
RoleFine Art Dealer
Correspondence Address9 Sherwood Court
Chatfield Road
London
SW11 3UY
Director NameMr Llewellyn Roy Williams
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakley House
103 Sloane Street
London
SW1X 9PP
Secretary NameMr Ralph Edward Gough
NationalityBritish
StatusResigned
Appointed24 September 1994(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aldebert Terrace
London
SW8 1BJ
Director NameNicolas Philip Gough
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressUnit 1
90a Camberwell Road
London
SE5 0EG
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressLevel 14 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2007
Turnover£1,925,287
Gross Profit£758,459
Net Worth£169,925
Cash£52,859
Current Liabilities£820,390

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
3 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
21 November 2016Liquidators' statement of receipts and payments to 17 October 2016 (5 pages)
21 November 2016Liquidators' statement of receipts and payments to 17 October 2016 (5 pages)
13 May 2016Liquidators' statement of receipts and payments to 17 April 2016 (5 pages)
13 May 2016Liquidators' statement of receipts and payments to 17 April 2016 (5 pages)
6 January 2016Liquidators statement of receipts and payments to 17 October 2015 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 17 October 2015 (5 pages)
6 January 2016Liquidators' statement of receipts and payments to 17 October 2015 (5 pages)
4 December 2015Liquidators' statement of receipts and payments to 17 October 2015 (18 pages)
4 December 2015Liquidators statement of receipts and payments to 17 October 2015 (18 pages)
4 December 2015Liquidators' statement of receipts and payments to 17 October 2015 (18 pages)
8 May 2015Liquidators' statement of receipts and payments to 17 April 2015 (5 pages)
8 May 2015Liquidators statement of receipts and payments to 17 April 2015 (5 pages)
8 May 2015Liquidators' statement of receipts and payments to 17 April 2015 (5 pages)
18 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (15 pages)
18 December 2014Liquidators' statement of receipts and payments to 17 October 2014 (15 pages)
18 December 2014Liquidators statement of receipts and payments to 17 October 2014 (15 pages)
30 October 2014Liquidators' statement of receipts and payments to 17 October 2014 (5 pages)
30 October 2014Liquidators statement of receipts and payments to 17 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 17 October 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 17 April 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 17 April 2014 (5 pages)
23 December 2013Liquidators' statement of receipts and payments to 17 October 2013 (17 pages)
23 December 2013Liquidators' statement of receipts and payments to 17 October 2013 (17 pages)
23 December 2013Liquidators statement of receipts and payments to 17 October 2013 (17 pages)
11 November 2013Liquidators statement of receipts and payments to 17 October 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 17 October 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 17 October 2013 (5 pages)
7 September 2013Satisfaction of charge 3 in full (4 pages)
7 September 2013Satisfaction of charge 3 in full (4 pages)
7 September 2013Satisfaction of charge 4 in full (4 pages)
7 September 2013Satisfaction of charge 4 in full (4 pages)
8 July 2013Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages)
8 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (6 pages)
8 May 2013Liquidators statement of receipts and payments to 17 April 2013 (6 pages)
8 May 2013Liquidators' statement of receipts and payments to 17 April 2013 (6 pages)
20 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (23 pages)
20 November 2012Liquidators statement of receipts and payments to 17 October 2012 (23 pages)
20 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (23 pages)
13 November 2012Liquidators statement of receipts and payments to 17 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 17 October 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 17 April 2012 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 17 October 2011 (19 pages)
21 December 2011Liquidators' statement of receipts and payments to 17 October 2011 (19 pages)
21 December 2011Liquidators statement of receipts and payments to 17 October 2011 (19 pages)
28 October 2010Statement of affairs with form 2.14B (7 pages)
28 October 2010Statement of affairs with form 2.14B (7 pages)
18 October 2010Administrator's progress report to 15 September 2010 (24 pages)
18 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
18 October 2010Administrator's progress report to 15 September 2010 (24 pages)
18 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
3 June 2010Result of meeting of creditors (4 pages)
3 June 2010Result of meeting of creditors (4 pages)
13 May 2010Statement of administrator's proposal (45 pages)
13 May 2010Statement of administrator's proposal (45 pages)
31 March 2010Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 71 Rivington Street London EC2A 3AY United Kingdom on 31 March 2010 (2 pages)
22 March 2010Appointment of an administrator (1 page)
22 March 2010Appointment of an administrator (1 page)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Registered office address changed from Suite 309 New Loom House 101 Backchurch Lane London E1 1LU on 15 January 2010 (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Registered office address changed from Suite 309 New Loom House 101 Backchurch Lane London E1 1LU on 15 January 2010 (1 page)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 February 2009Full accounts made up to 31 December 2007 (17 pages)
10 February 2009Full accounts made up to 31 December 2007 (17 pages)
22 January 2009Appointment terminated director nicolas gough (1 page)
22 January 2009Appointment terminated director nicolas gough (1 page)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
8 October 2008Return made up to 24/09/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Return made up to 24/09/07; full list of members (2 pages)
15 October 2007Return made up to 24/09/07; full list of members (2 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
3 June 2006Full accounts made up to 31 December 2005 (18 pages)
3 June 2006Full accounts made up to 31 December 2005 (18 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
2 November 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
2 November 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 02/11/05
(7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
9 May 2005Full accounts made up to 31 December 2004 (18 pages)
9 May 2005Full accounts made up to 31 December 2004 (18 pages)
15 October 2004Registered office changed on 15/10/04 from: 82 st john st london EC1M 4JN (1 page)
15 October 2004Registered office changed on 15/10/04 from: 82 st john st london EC1M 4JN (1 page)
13 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Full accounts made up to 31 December 2003 (18 pages)
15 May 2004Full accounts made up to 31 December 2003 (18 pages)
9 January 2004Return made up to 24/09/03; full list of members (6 pages)
9 January 2004Return made up to 24/09/03; full list of members (6 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
12 November 2003Full accounts made up to 31 December 2002 (18 pages)
12 November 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
24 September 2002Secretary's particulars changed (1 page)
24 September 2002Secretary's particulars changed (1 page)
17 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
8 October 2001Return made up to 24/09/01; full list of members (6 pages)
8 October 2001Return made up to 24/09/01; full list of members (6 pages)
14 August 2001New director appointed (3 pages)
14 August 2001New director appointed (3 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
16 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
12 September 2000Director's particulars changed (1 page)
12 September 2000Secretary's particulars changed;director's particulars changed (1 page)
12 September 2000Secretary's particulars changed;director's particulars changed (1 page)
12 September 2000Director's particulars changed (1 page)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
22 May 2000Full accounts made up to 31 December 1999 (15 pages)
4 November 1999Return made up to 24/09/99; full list of members (9 pages)
4 November 1999Return made up to 24/09/99; full list of members (9 pages)
11 August 1999Auditor's resignation (1 page)
11 August 1999Auditor's resignation (1 page)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
27 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1999Particulars of contract relating to shares (3 pages)
30 March 1999Particulars of contract relating to shares (3 pages)
19 January 1999Return made up to 24/09/98; full list of members (7 pages)
19 January 1999Return made up to 24/09/98; full list of members (7 pages)
28 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998Nc inc already adjusted 31/05/98 (2 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1998Nc inc already adjusted 31/05/98 (2 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 October 1997Return made up to 24/09/97; full list of members (7 pages)
13 October 1997Return made up to 24/09/97; full list of members (7 pages)
22 October 1996Ad 14/11/95--------- £ si [email protected] (2 pages)
22 October 1996Nc inc already adjusted 14/11/95 (2 pages)
22 October 1996Return made up to 24/09/96; full list of members (7 pages)
22 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1996Ad 14/11/95--------- £ si [email protected] (2 pages)
22 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 October 1996Nc inc already adjusted 14/11/95 (2 pages)
22 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1996Return made up to 24/09/96; full list of members (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 October 1995Return made up to 24/09/95; full list of members (7 pages)
27 October 1995Return made up to 24/09/95; full list of members (7 pages)
28 September 1995£ nc 10000/29000 03/01/94 (1 page)
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 September 1995Ad 03/01/94--------- £ si [email protected] (4 pages)
28 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 September 1995£ nc 10000/29000 03/01/94 (1 page)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 September 1995Ad 03/01/94--------- £ si [email protected] (4 pages)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 November 1993£ nc 1000/10000 20/10/93 (1 page)
3 November 1993£ nc 1000/10000 20/10/93 (1 page)
28 October 1993Company name changed moonlake services LIMITED\certificate issued on 29/10/93 (2 pages)
28 October 1993Company name changed moonlake services LIMITED\certificate issued on 29/10/93 (2 pages)
24 September 1993Incorporation (12 pages)
24 September 1993Incorporation (12 pages)