Company NameLondon Imaging Consortium Limited
Company StatusDissolved
Company Number06797956
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Zoltan Nagy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityHungarian
StatusClosed
Appointed01 March 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 12 July 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Tavistock House
Woodford Green
Essex
IG8 8NJ
Director NameDr Manoj Srivastava
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 12 July 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2a Burntwood Avenue
Hornchurch
Essex
RM11 3JB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Director's details changed for Dr Zoltan Nagy on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Manoj Srivastava on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Manoj Srivastava on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(4 pages)
10 February 2010Director's details changed for Dr Zoltan Nagy on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Manoj Srivastava on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Dr Zoltan Nagy on 9 February 2010 (2 pages)
21 October 2009Appointment of Dr Zoltan Nagy as a director (2 pages)
21 October 2009Appointment of Manoj Srivastava as a director (2 pages)
21 October 2009Appointment of Manoj Srivastava as a director (2 pages)
21 October 2009Appointment of Dr Zoltan Nagy as a director (2 pages)
26 January 2009Appointment terminated director aderyn hurworth (1 page)
26 January 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
26 January 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
26 January 2009Appointment Terminated Director Aderyn Hurworth (1 page)
21 January 2009Incorporation (6 pages)
21 January 2009Incorporation (6 pages)