Company NameLondon Diagnostic Services Limited
Company StatusDissolved
Company Number05593955
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameElaine Margaret Ferrier
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(same day as company formation)
RoleUltrasonographer
Country of ResidenceUnited Kingdom
Correspondence Address27 Wellesley Road
Twickenham
Middlesex
TW2 5RR
Secretary NameElizabeth Margaret Ferrier
NationalityBritish
StatusClosed
Appointed18 February 2008(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2017)
RoleSecretary
Correspondence Address27 Wellesley Road
Twickenham
Middx
TW2 5RR
Secretary NamePhilip Resheph
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
Harford House, Bethwin Road
London
SE5 0YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address27 Wellesley Road
Twickenham
TW2 5RR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Elaine Margaret Ferrier
100.00%
Ordinary

Financials

Year2014
Net Worth£3,103
Cash£3,626
Current Liabilities£761

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Elaine Margaret Ferrier on 30 November 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 December 2008Return made up to 17/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
26 February 2008Appointment terminated secretary philip resheph (1 page)
26 February 2008Secretary appointed elizabeth margaret ferrier (2 pages)
20 December 2007Return made up to 17/10/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
28 November 2006Return made up to 17/10/06; full list of members (6 pages)
25 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Incorporation (17 pages)
17 October 2005Secretary resigned (1 page)