Company NameRadiology Consultants Limited
Company StatusDissolved
Company Number07422828
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date9 August 2017 (6 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Tony Ashish Jeswani
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House 5 Warren Farm Place
Worthing
West Sussex
BN14 9QA
Secretary NameMrs Katie Jeswani
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWarren House 5 Warren Farm Place
Worthing
West Sussex
BN14 9QA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£216,806
Cash£207,392
Current Liabilities£37,860

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Return of final meeting in a members' voluntary winding up (18 pages)
9 May 2017Return of final meeting in a members' voluntary winding up (18 pages)
4 April 2016Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 April 2016 (2 pages)
4 April 2016Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 April 2016 (2 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Declaration of solvency (3 pages)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
1 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Director's details changed for Mr Tony Jeswani on 29 April 2014 (2 pages)
29 April 2014Secretary's details changed for Mrs Katie Jeswani on 29 April 2014 (1 page)
29 April 2014Secretary's details changed for Mrs Katie Jeswani on 29 April 2014 (1 page)
29 April 2014Director's details changed for Mr Tony Jeswani on 29 April 2014 (2 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2010Incorporation (44 pages)
28 October 2010Incorporation (44 pages)