Company NameASG Medical Limited
Company StatusDissolved
Company Number06942813
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Hariharan Pathmanathan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Maslen Road
St. Albans
Hertfordshire
AL4 0GS
Secretary NameDr Elizabeth Pathmanathan
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleDoctor
Correspondence Address9 Maslen Road
St. Albans
Hertfordshire
AL4 0GS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Anna Pathmanathan
5.00%
Ordinary
5 at £1Gabriella Pathmanathan
5.00%
Ordinary
5 at £1Samuel Pathmanathan
5.00%
Ordinary
40 at £1Hari Pathmanathan
40.00%
Ordinary
30 at £1Elizabeth Pathmanathan
30.00%
Ordinary
15 at £1Alexandra Pathmanathan
15.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2012Voluntary strike-off action has been suspended (1 page)
22 September 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
24 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
24 August 2012Application to strike the company off the register (3 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(5 pages)
28 July 2011Annual return made up to 24 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
(5 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Dr Hariharan Pathmanathan on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dr Hariharan Pathmanathan on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dr Hariharan Pathmanathan on 1 October 2009 (2 pages)
23 July 2009Director's change of particulars / hari pathmanathan / 15/07/2009 (1 page)
23 July 2009Secretary's change of particulars / elizabeth pathmanthan / 15/07/2009 (1 page)
23 July 2009Director's Change of Particulars / hari pathmanathan / 15/07/2009 / Forename was: hari, now: hariharan (1 page)
23 July 2009Secretary's Change of Particulars / elizabeth pathmanthan / 15/07/2009 / Surname was: pathmanthan, now: pathmanathan (1 page)
4 July 2009Registered office changed on 04/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA (1 page)
4 July 2009Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
4 July 2009Ad 24/06/09 gbp si 99@1=99 gbp ic 1/100 (3 pages)
4 July 2009Secretary appointed dr elizabeth pathmanthan (2 pages)
4 July 2009Director appointed dr hari pathmanathan (2 pages)
4 July 2009Director appointed dr hari pathmanathan (2 pages)
4 July 2009Secretary appointed dr elizabeth pathmanthan (2 pages)
4 July 2009Registered office changed on 04/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA (1 page)
30 June 2009Gbp nc 1000/100000\24/06/09 (2 pages)
30 June 2009Gbp nc 1000/100000 24/06/09 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
29 June 2009Registered office changed on 29/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
26 June 2009Appointment Terminated Director graham cowan (1 page)
26 June 2009Appointment terminated director graham cowan (1 page)
26 June 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
26 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)