About

Registered Number: 07422417
Date of Incorporation: 28/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: Suite 17 Exhibition House, Addison Bridge Place, London, W14 8XP

 

Closerstill Medical Holdings Ltd was registered on 28 October 2010 and has its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Closerstill Medical Holdings Ltd. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLETT, Ralph 09 February 2011 09 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Jonathan Ian 28 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 28 April 2017
CS01 - N/A 08 November 2016
SH19 - Statement of capital 20 October 2016
RESOLUTIONS - N/A 04 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2016
CAP-SS - N/A 04 October 2016
AA - Annual Accounts 15 June 2016
TM01 - Termination of appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 02 October 2015
RESOLUTIONS - N/A 27 July 2015
MA - Memorandum and Articles 27 July 2015
MR01 - N/A 17 July 2015
CH01 - Change of particulars for director 28 May 2015
AD01 - Change of registered office address 30 December 2014
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 November 2012
AD01 - Change of registered office address 11 July 2012
RESOLUTIONS - N/A 25 June 2012
CC04 - Statement of companies objects 25 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 November 2011
CH03 - Change of particulars for secretary 09 November 2011
CH01 - Change of particulars for director 09 November 2011
SH01 - Return of Allotment of shares 10 October 2011
RESOLUTIONS - N/A 19 September 2011
AA01 - Change of accounting reference date 19 September 2011
AP01 - Appointment of director 09 September 2011
NEWINC - New incorporation documents 28 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.