About

Registered Number: 07177809
Date of Incorporation: 04/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Dt Med Ltd was setup in 2010, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Pathmanathan, Ramesh, Adatia, Bina, Badiani, Bhavini, Pathmanathan, Ramesh, Sinnathurai, Premala.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADATIA, Bina 04 September 2014 12 October 2017 1
BADIANI, Bhavini 12 October 2017 15 February 2018 1
PATHMANATHAN, Ramesh 04 March 2010 01 November 2014 1
SINNATHURAI, Premala 01 March 2012 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PATHMANATHAN, Ramesh 04 March 2010 01 November 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 20 November 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
AA - Annual Accounts 01 February 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 30 November 2018
CS01 - N/A 10 May 2018
PSC01 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
CS01 - N/A 23 October 2017
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 21 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 01 June 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 25 March 2015
AA01 - Change of accounting reference date 22 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 04 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 06 November 2012
DISS40 - Notice of striking-off action discontinued 15 August 2012
AR01 - Annual Return 14 August 2012
AP01 - Appointment of director 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 16 March 2011
NEWINC - New incorporation documents 04 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.