Company NamePDV Radiology Limited
Company StatusDissolved
Company Number06856490
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Petrus Johannes De Villiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Osborne House
414 Wimbledon Park Road
Wimbledon
London
SW19 6PW
Director NameMrs Anita Karen De Villiers
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2013)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Osborne House
414 Wimbledon Park Road
Wimbledon
London
SW19 6PW
Secretary NameCompany Officer Limited (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address12/14 High Street
Caterham
Surrey
CR3 5UA

Location

Registered Address28 Osbourne House
414 Wimbledon Park Road
London
SW19 6PW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

70 at £1Anita Karen De Villiers
70.00%
Ordinary
30 at £1Petrus De Villiers
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£15,266
Current Liabilities£39,421

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
11 November 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
10 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
10 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
7 March 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
7 March 2014Termination of appointment of Anita De Villiers as a director (1 page)
7 March 2014Termination of appointment of Anita De Villiers as a director (1 page)
7 March 2014Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
2 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
13 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(3 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Registered office address changed from 28 Osbourne House 414 Wimbledon Park Road London SW19 6PW on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 28 Osbourne House 414 Wimbledon Park Road London SW19 6PW on 20 April 2010 (1 page)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 April 2010Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 12/14 High Street Caterham Surrey CR3 5UA United Kingdom on 20 April 2010 (1 page)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 April 2010Termination of appointment of Company Officer Limited as a secretary (1 page)
19 April 2010Director's details changed for Petrus Johannes De Villiers on 1 October 2009 (2 pages)
19 April 2010Termination of appointment of Company Officer Limited as a secretary (1 page)
19 April 2010Director's details changed for Petrus Johannes De Villiers on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Anita Karen De Villiers on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Anita Karen De Villiers on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mrs Anita Karen De Villiers on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Petrus Johannes De Villiers on 1 October 2009 (2 pages)
7 August 2009Director appointed mrs anita karen de villiers (1 page)
7 August 2009Director appointed mrs anita karen de villiers (1 page)
24 March 2009Incorporation (17 pages)
24 March 2009Incorporation (17 pages)