Company NameBloomberg Radiological Limited
Company StatusDissolved
Company Number07241361
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 11 months ago)
Dissolution Date11 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Terry John Bloomberg
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Rita Janet Bloomberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House, 1 Fitzroy Square
London
W1T 5HE

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£278,175
Cash£310,824
Current Liabilities£68,180

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 November 2016Final Gazette dissolved following liquidation (1 page)
11 November 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
11 August 2016Return of final meeting in a members' voluntary winding up (8 pages)
31 May 2016Liquidators statement of receipts and payments to 18 March 2016 (8 pages)
31 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (8 pages)
31 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (8 pages)
7 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
7 March 2016Court order INSOLVENCY:replacement of liquidator (10 pages)
7 March 2016Court order INSOLVENCY:replacement of liquidator (10 pages)
7 April 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to 110 Cannon Street London EC4N 6EU on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to 110 Cannon Street London EC4N 6EU on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from Adam House, 1 Fitzroy Square, London W1T 5HE to 110 Cannon Street London EC4N 6EU on 7 April 2015 (2 pages)
1 April 2015Declaration of solvency (3 pages)
1 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-19
(1 page)
1 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Declaration of solvency (3 pages)
1 April 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Termination of appointment of Rita Janet Bloomberg as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Rita Janet Bloomberg as a director on 13 March 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
19 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
6 May 2010Appointment of Mrs Rita Janet Bloomberg as a director (2 pages)
6 May 2010Appointment of Mrs Rita Janet Bloomberg as a director (2 pages)
6 May 2010Termination of appointment of Ela Shah as a director (1 page)
6 May 2010Termination of appointment of Ela Shah as a director (1 page)
5 May 2010Appointment of Dr Terry John Bloomberg as a director (2 pages)
5 May 2010Termination of appointment of Ela Shah as a director (1 page)
5 May 2010Appointment of Dr Terry John Bloomberg as a director (2 pages)
5 May 2010Termination of appointment of Ela Shah as a director (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)