About

Registered Number: 04289632
Date of Incorporation: 18/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: 255 Cherry Hinton Road, Cambridge, Cambridgeshire, CB1 7DA,

 

Medical Consulting & Diagnostics Ltd was founded on 18 September 2001 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Brenneis, Simone, Whaddon, John Derek, Rt Hon Lord are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHADDON, John Derek, Rt Hon Lord 20 September 2001 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BRENNEIS, Simone 20 September 2001 08 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 17 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 19 April 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AR01 - Annual Return 31 October 2009
225 - Change of Accounting Reference Date 18 March 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 13 October 2008
363s - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 27 October 2007
CERTNM - Change of name certificate 17 September 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363s - Annual Return 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
RESOLUTIONS - N/A 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
123 - Notice of increase in nominal capital 14 March 2005
AA - Annual Accounts 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 31 October 2004
225 - Change of Accounting Reference Date 13 August 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 26 July 2004
225 - Change of Accounting Reference Date 20 February 2004
363s - Annual Return 14 November 2003
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 03 October 2002
CERTNM - Change of name certificate 11 January 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
NEWINC - New incorporation documents 18 September 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 28 January 2010 Outstanding

N/A

Debenture 13 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.