About

Registered Number: 06621826
Date of Incorporation: 17/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Flat 16, Edgbaston Building 25 Pavillion Close, Burnmoor Street, Leicester, Leicestershire, LE2 7HS,

 

Having been setup in 2008, Neuro Imaging Associates Ltd have registered office in Leicester, Leicestershire, it's status at Companies House is "Dissolved". This company has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARI EASWAR, Sreemathi, Dr 01 December 2012 - 1
MORLESE, John Fitgerald, Dr 01 January 2009 - 1
VAN WATTINGEN, Menno, Dr 04 June 2013 - 1
KEY LEGAL SERVICES (NOMINEES) LTD 17 June 2008 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
KEY LEGAL SERVICES (SECRETARIAL) LTD 17 June 2008 17 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AD01 - Change of registered office address 30 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 March 2014
SH01 - Return of Allotment of shares 19 July 2013
SH01 - Return of Allotment of shares 12 July 2013
AP01 - Appointment of director 05 July 2013
SH01 - Return of Allotment of shares 05 July 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 21 March 2013
TM01 - Termination of appointment of director 07 August 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.