Company NameDiagonized Medical Supply Limited
Company StatusDissolved
Company Number07478192
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date4 June 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Eunice Dube
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Castle House
Catle Road
Dagenham
RM9 4XW
Director NameMs Olivia Mukasa
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Castle House
Catle Road
Dagenham
RM9 4XW
Secretary NameOlivia Mukasa
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle House
Catle Road
Dagenham
RM9 4XW

Location

Registered Address27 Castle House
Catle Road
Dagenham
RM9 4XW
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Shareholders

1 at £1Eunice Dube
50.00%
Ordinary
1 at £1Olivia Mukasa
50.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2013Application to strike the company off the register (3 pages)
8 February 2013Application to strike the company off the register (3 pages)
23 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(5 pages)
23 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(5 pages)
22 January 2013Director's details changed for Eunice Dube on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Eunice Dube on 22 January 2013 (2 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)