Company NameCardiac Imaging Limited
Company StatusDissolved
Company Number08059354
CategoryPrivate Limited Company
Incorporation Date8 May 2012(12 years ago)
Dissolution Date16 October 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Mansi Sood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address66 Crofts Road
Harrow
HA1 2PJ
Director NameDr Shreenidhi Venuraju
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address66 Crofts Road
Harrow
HA1 2PJ

Location

Registered Address21 Manor Park Gardens
Edgware
Middlesex
HA8 7NB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mansi Sood
50.00%
Ordinary
1 at £1Shreenidhi Venuraju
50.00%
Ordinary

Financials

Year2014
Net Worth£20,083
Cash£13,800
Current Liabilities£10,806

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

10 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 November 2016Director's details changed for Dr Shreenidhi Venuraju on 18 June 2016 (2 pages)
20 November 2016Director's details changed for Dr Mansi Sood on 18 June 2016 (2 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders (4 pages)
4 June 2015Annual return made up to 8 May 2015 with a full list of shareholders (4 pages)
4 June 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 January 2014Statement of capital following an allotment of shares on 8 May 2012
  • GBP 2
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 8 May 2012
  • GBP 2
(3 pages)
18 September 2013Registered office address changed from C/O Richfields Temple House Temple House Station Road Harrow Middlesex HA1 2TH England on 18 September 2013 (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
24 December 2012Registered office address changed from 49 Elmwood Avenue Harrow HA3 8AJ England on 24 December 2012 (1 page)
24 December 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1
(3 pages)
8 May 2012Incorporation (25 pages)