Company NameBland Radiological Services Limited
Company StatusDissolved
Company Number07187201
CategoryPrivate Limited Company
Incorporation Date12 March 2010(14 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Clara Bland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 15-157 Cleveland Street
London
W1T 6QW
Director NameMr Charles Bland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House, 1 Fitzroy Square
London
W1T 5HE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
15-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Margaret Bland
100.00%
Ordinary

Financials

Year2014
Net Worth£345
Cash£5,300
Current Liabilities£5,277

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
3 February 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 15-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 15-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Termination of appointment of Charles Bland as a director (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Termination of appointment of Charles Bland as a director (1 page)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2011Statement of capital following an allotment of shares on 13 March 2010
  • GBP 100
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 13 March 2010
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
25 March 2010Appointment of Mr Charles Bland as a director (2 pages)
25 March 2010Appointment of Mr Charles Bland as a director (2 pages)
25 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 March 2010Appointment of Mrs Margaret Clara Bland as a director (2 pages)
25 March 2010Appointment of Mrs Margaret Clara Bland as a director (2 pages)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2010Termination of appointment of Ela Shah as a director (1 page)
12 March 2010Termination of appointment of Ela Shah as a director (1 page)
12 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)