About

Registered Number: 05451035
Date of Incorporation: 12/05/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: 6 Francis Copse Main Road, Colden Common, Winchester, Hampshire, SO21 1NG

 

Having been setup in 2005, Gauri Medic Ltd are based in Hampshire, it has a status of "Dissolved". The current directors of this business are Bachahalli, Prathibha Gurumurthy Santhe, Santhebachahalli, Prathibha, Ramasamudra, Veerendra Nanjundaiah Kumar, Dr. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMASAMUDRA, Veerendra Nanjundaiah Kumar, Dr 12 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BACHAHALLI, Prathibha Gurumurthy Santhe 12 May 2005 - 1
SANTHEBACHAHALLI, Prathibha 18 November 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 05 February 2019
AP01 - Appointment of director 20 November 2018
PSC01 - N/A 20 November 2018
AP03 - Appointment of secretary 20 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 07 November 2018
CS01 - N/A 06 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 09 November 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
CS01 - N/A 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 20 May 2012
CH03 - Change of particulars for secretary 20 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 31 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2008
287 - Change in situation or address of Registered Office 29 March 2008
353 - Register of members 29 March 2008
AA - Annual Accounts 11 March 2008
AA - Annual Accounts 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
363s - Annual Return 16 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.