About

Registered Number: 07673038
Date of Incorporation: 16/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: Suite 17 Exhibition House, Addison Bridge Place, London, W14 8XP

 

Closer 2 Medical Ltd was registered on 16 June 2011 with its registered office in London, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for Closer 2 Medical Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Jonathan 21 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Jonathan 21 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 29 August 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AP01 - Appointment of director 05 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 02 October 2015
MR04 - N/A 15 September 2015
AR01 - Annual Return 02 July 2015
SH08 - Notice of name or other designation of class of shares 09 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2015
AD01 - Change of registered office address 30 December 2014
RESOLUTIONS - N/A 12 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 June 2013
MR01 - N/A 15 June 2013
AAMD - Amended Accounts 06 August 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 28 June 2012
AA01 - Change of accounting reference date 26 June 2012
RESOLUTIONS - N/A 25 June 2012
CC04 - Statement of companies objects 25 June 2012
AP01 - Appointment of director 15 September 2011
AP03 - Appointment of secretary 15 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 21 June 2011
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.