Welwyn Garden City
Hertfordshire
AL7 1AJ
Secretary Name | Nita Shah |
---|---|
Status | Closed |
Appointed | 04 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Brownfield Court Welwyn Garden City Hertfordshire AL7 1AJ |
Director Name | Mr Stephen Reynold Schaefer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2017(same day as company formation) |
Role | Medical Technology Company Executive |
Country of Residence | United States |
Correspondence Address | Suite 300 2925 Dean Parkway Minneapolis 55410 |
Director Name | Sandeep Shah |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(same day as company formation) |
Role | Medical Technology Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Brownfield Court Welwyn Garden City Hertfordshire AL7 1AJ |
Registered Address | 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 22 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 December |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (3 pages) |
19 January 2021 | Termination of appointment of Sandeep Shah as a director on 15 September 2020 (1 page) |
15 December 2020 | Total exemption full accounts made up to 22 December 2019 (6 pages) |
2 November 2020 | Previous accounting period shortened from 31 December 2019 to 22 December 2019 (1 page) |
13 March 2020 | Cessation of Tarilian Laser Technologies Limited as a person with significant control on 23 December 2019 (1 page) |
13 March 2020 | Registered office address changed from C/O Archer Associates 120 Bunns Lane London England and Wales NW7 2AS United Kingdom to 13th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 13 March 2020 (1 page) |
13 March 2020 | Notification of Medsubone Ltd as a person with significant control on 23 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Termination of appointment of Stephen Reynold Schaefer as a director on 13 February 2019 (1 page) |
7 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
4 December 2017 | Incorporation Statement of capital on 2017-12-04
|
4 December 2017 | Incorporation Statement of capital on 2017-12-04
|