Company NameDBC Pri-Med UK Limited
Company StatusDissolved
Company Number08451911
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameD4 Medical Analytics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Theodore Raymond Wirth
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address121 Free Street
Portland
Me
04101
Director NameMs Kathy Dixon Willing
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2015(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 19 February 2019)
RoleChief Finance Officer/Treasurer
Country of ResidenceUnited States
Correspondence Address121 Free Street
Portland
Me
04101
Director NameJohn Christian Kryder
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address72 Pine Ridge Road
Waban
Massachusetts
02468-1617
Director NameJohn Patrick Sheehan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Hampton Road
Lexington
Massachusetts
02421-8038
Director NameMr Jonathan Morley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFetcham Park House Lower Road
Fetcham
Leatherhead
Surrey
KT22 9HD

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1D4 Medical Analytics, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,603
Cash£1,709
Current Liabilities£106,747

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 December

Filing History

12 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
7 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
6 June 2016Appointment of Mr Jonathan Morley as a director on 15 May 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Company name changed D4 medical analytics LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
30 April 2015Appointment of Mr Theodore Wirth as a director on 27 February 2015 (2 pages)
30 April 2015Appointment of Ms Kathy Willing as a director on 27 February 2015 (2 pages)
30 April 2015Termination of appointment of John Christian Kryder as a director on 25 February 2015 (1 page)
30 April 2015Termination of appointment of John Patrick Sheehan as a director on 26 February 2015 (1 page)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
25 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
19 March 2013Incorporation (44 pages)