Expert Medicolegal Limited

General information

Name:

Expert Medicolegal Ltd

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 08207330

Incorporation date: 2012-09-10

Dissolution date: 2023-01-31

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08207330 12 years ago, Expert Medicolegal Limited had been a private limited company until 2023-01-31 - the date it was dissolved. Its latest office address was 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry. It was known as Replacement Vehicle Solutions until 2012-10-18, then the company name got changed to Fast Track Expert Medicals. The definitive was known as took place on 2012-10-23.

This specific company had a solitary director: Noreen M., who was arranged to perform management duties on 2016-10-01.

Executives who controlled the firm include: Noreen M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jagdip J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Expert Medicolegal Limited 2012-10-23
  • Fast Track Expert Medicals Limited 2012-10-18
  • Replacement Vehicle Solutions Limited 2012-09-10

Financial data based on annual reports

Company staff

Noreen M.

Role: Director

Appointed: 01 October 2016

Latest update: 26 February 2024

People with significant control

Noreen M.
Notified on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jagdip J.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arshad M.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 24 September 2022
Confirmation statement last made up date 10 September 2021
Annual Accounts
Start Date For Period Covered By Report 10 September 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 26 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 14th, May 2022
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

101 Lockhurst Lane

Post code:

CV6 5SF

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies