Company NameMarylebone Diagnostics Limited
Company StatusDissolved
Company Number06276163
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Rupert Stuart Frank Coltart
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Upper Wimpole Street
London
W1G 6LS
Secretary NameMr Gordon James Haxton
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Road
Twickenham
Middlesex
TW1 2QD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCentral House
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
14 August 2008Accounts made up to 29 February 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
17 July 2008Return made up to 12/06/08; full list of members (3 pages)
17 July 2008Return made up to 12/06/08; full list of members (3 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007Registered office changed on 17/08/07 from: central house 124, high street hampton hill hampton middlesex TW12 1NS (1 page)
17 August 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
17 August 2007Registered office changed on 17/08/07 from: central house 124, high street hampton hill hampton middlesex TW12 1NS (1 page)
17 August 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 June 2007Registered office changed on 13/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 June 2007Incorporation (14 pages)
12 June 2007Incorporation (14 pages)