Company NameVital Signs Medical Services Limited
Company StatusDissolved
Company Number04441789
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameHazel Joyce Tokley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleLecturer
Correspondence Address37 Gorseway
Romford
Essex
RM7 0RP
Secretary NameHazel Joyce Tokley
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleLecturer
Correspondence Address37 Gorseway
Romford
Essex
RM7 0RP
Director NameMichael Cornett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleParamedic
Correspondence Address4 Trimble Close
Ingatestone
Essex
CM4 0DW
Director NameAnthony Gerard Mackenzie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleParamedic
Correspondence Address112 Sunnings Lane
Upminster
Essex
RM14 2DQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
19 June 2003Return made up to 17/05/03; full list of members (7 pages)
29 July 2002Ad 17/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002Registered office changed on 06/07/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
17 May 2002Incorporation (15 pages)