London Interventional Radiology Consultants Ltd

General information

Name:

London Interventional Radiology Consultants Limited

Office Address:

109 Coleman Road LE5 4LE Leicester

Number: 08773575

Incorporation date: 2013-11-13

Dissolution date: 2018-07-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08773575 eleven years ago, London Interventional Radiology Consultants Ltd had been a private limited company until Tuesday 24th July 2018 - the day it was officially closed. The business official office address was 109 Coleman Road, Leicester.

Angela D. and Samir A. were listed as enterprise's directors and were managing the company for 4 years.

Executives who controlled the firm include: Samir A. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Angela D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela D.

Role: Director

Appointed: 14 November 2014

Latest update: 13 September 2023

Angela D.

Role: Secretary

Appointed: 13 November 2013

Latest update: 13 September 2023

Samir A.

Role: Director

Appointed: 13 November 2013

Latest update: 13 September 2023

People with significant control

Samir A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angela D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 27 November 2018
Confirmation statement last made up date 13 November 2017
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 13 November 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, July 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

HQ address,
2016

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2016

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2015

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
4
Company Age

Similar companies nearby

Closest companies