Company NameDt Med Limited
DirectorHemang Chhotalal Badiani
Company StatusActive
Company Number07177809
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hemang Chhotalal Badiani
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Director NameMr Ramesh Pathmanathan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address96 Sibley Grove
London
E12 6SF
Secretary NameMr Ramesh Pathmanathan
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address96 Sibley Grove
London
E12 6SF
Director NameMrs Premala Sinnathurai
Date of BirthMay 1972 (Born 52 years ago)
NationalityMalaysian
StatusResigned
Appointed01 March 2012(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address96 Sibley Grove
London
E12 6SF
Director NameBina Adatia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House Suite 989 152 City Road
London
EC1V 2NX
Director NameMrs Bhavini Badiani
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £0.01Bina Adatia
100.00%
Ordinary

Financials

Year2014
Net Worth£429,921
Cash£44,301

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

29 January 2014Delivered on: 4 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
9 May 2018Notification of Hemang Badiani as a person with significant control on 1 May 2018 (2 pages)
9 May 2018Cessation of Bina Adatia as a person with significant control on 1 May 2018 (1 page)
15 February 2018Appointment of Mr Hemang Chhotalal Badiani as a director on 15 February 2018 (2 pages)
15 February 2018Termination of appointment of Bhavini Badiani as a director on 15 February 2018 (1 page)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Appointment of Mrs Bhavini Badiani as a director on 12 October 2017 (2 pages)
13 October 2017Appointment of Mrs Bhavini Badiani as a director on 12 October 2017 (2 pages)
13 October 2017Termination of appointment of Bina Adatia as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Bina Adatia as a director on 12 October 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Registered office address changed from Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 21 September 2017 (1 page)
10 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2015Registered office address changed from , 9 Streatfield Road, Harrow, Middlesex, HA3 9BP to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 1 April 2015 (1 page)
1 April 2015Registered office address changed from , 9 Streatfield Road, Harrow, Middlesex, HA3 9BP to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 1 April 2015 (1 page)
1 April 2015Registered office address changed from , 9 Streatfield Road, Harrow, Middlesex, HA3 9BP to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 1 April 2015 (1 page)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP .01
(3 pages)
25 March 2015Registered office address changed from , Qualitas House 100 Elmgrove Road, Harrow, Middlesex, HA1 2RW, United Kingdom to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP .01
(3 pages)
25 March 2015Registered office address changed from , Qualitas House 100 Elmgrove Road, Harrow, Middlesex, HA1 2RW, United Kingdom to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page)
25 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP .01
(3 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 December 2014Termination of appointment of Ramesh Pathmanathan as a secretary on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Premala Sinnathurai as a director on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Ramesh Pathmanathan as a director on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Ramesh Pathmanathan as a secretary on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Premala Sinnathurai as a director on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Ramesh Pathmanathan as a director on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Ramesh Pathmanathan as a secretary on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Ramesh Pathmanathan as a director on 1 November 2014 (1 page)
4 December 2014Termination of appointment of Premala Sinnathurai as a director on 1 November 2014 (1 page)
3 October 2014Appointment of Bina Adatia as a director on 4 September 2014 (3 pages)
3 October 2014Appointment of Bina Adatia as a director on 4 September 2014 (3 pages)
3 October 2014Appointment of Bina Adatia as a director on 4 September 2014 (3 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP .01
(5 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP .01
(5 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP .01
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2014Registration of charge 071778090001 (29 pages)
4 February 2014Registration of charge 071778090001 (29 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012Appointment of Mrs Premala Sinnathurai as a director (2 pages)
14 August 2012Appointment of Mrs Premala Sinnathurai as a director (2 pages)
14 August 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)