Company NameDiagnosis Imaging Limited
Company StatusDissolved
Company Number08928815
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMrs Dimitra Dede
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House 104 College Road
Harrow
HA1 1BQ
Director NameDr Georgios Stasinos
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGreek
StatusClosed
Appointed10 July 2017(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 20 December 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address43 Brunswick House Parr's Way
London
W6 9LH

Location

Registered Address22 Kensington Court
London
W8 5DP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

70 at £1Dimitra Dede
70.00%
Ordinary
30 at £1Georgios Stasinos
30.00%
Ordinary

Financials

Year2014
Net Worth£404
Cash£4,110
Current Liabilities£11,454

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 March 2021Registered office address changed from 22 Kensington Court London W8 5DP England to 22 Kensington Court London W8 5DP on 19 March 2021 (1 page)
19 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
7 March 2021Registered office address changed from 126 Distillery Wharf Chancellors Road London W6 9GX England to 22 Kensington Court London W8 5DP on 7 March 2021 (1 page)
2 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
18 March 2020Registered office address changed from Barley Mow Centre 10 Barley Mow Passage Unit Bm3E.05 London London W4 4PH England to 126 Distillery Wharf Chancellors Road London W6 9GX on 18 March 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 April 2018Registered office address changed from 43 Brunswick House Parr's Way London W6 9LH to Barley Mow Centre 10 Barley Mow Passage Unit Bm3E.05 London London W4 4PH on 30 April 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Appointment of Dr Georgios Stasinos as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Dr Georgios Stasinos as a director on 10 July 2017 (2 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ to 43 Brunswick House Parr's Way London London W6 9LH on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ to 43 Brunswick House Parr's Way London London W6 9LH on 11 January 2017 (2 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(24 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
(24 pages)