About

Registered Number: 05725565
Date of Incorporation: 01/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Established in 2006, Rosslyn Medical Ltd are based in London, it's status in the Companies House registry is set to "Active". The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIODOROU, Eliodoros Andrea 16 September 2009 - 1
PANDELIDES, Constantinos 16 September 2009 - 1
JORDAN MANAGEMENT SERVICES CYPRUS LTD 01 March 2006 16 September 2009 1
Secretary Name Appointed Resigned Total Appointments
VRAHIMI, Anca 23 December 2009 - 1
JORDAN COMPANY SECRETARIES (CYPRUS) LIMITED 01 March 2006 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 05 June 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
AA - Annual Accounts 31 January 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 June 2015
AA01 - Change of accounting reference date 23 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 December 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 June 2011
AAMD - Amended Accounts 16 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 04 February 2010
AP03 - Appointment of secretary 04 February 2010
AD01 - Change of registered office address 04 February 2010
SH01 - Return of Allotment of shares 22 December 2009
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 March 2009
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
AA - Annual Accounts 17 March 2008
225 - Change of Accounting Reference Date 17 March 2008
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.