Company Information for NUADA MEDICAL PROSTATE CARE LIMITED
C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
|
Company Registration Number
06297451
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
NUADA MEDICAL PROSTATE CARE LIMITED | ||
Legal Registered Office | ||
C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM 1-7 KING STREET READING RG1 2AN Other companies in W1G | ||
Previous Names | ||
|
Company Number | 06297451 | |
---|---|---|
Company ID Number | 06297451 | |
Date formed | 2007-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-15 06:35:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN LYNCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUSRA WHEATLEY |
Company Secretary | ||
SIMON ROBERT SAMUEL |
Company Secretary | ||
SIMON ROBERT SAMUEL |
Director | ||
ST JOHN BROWN |
Director | ||
CHRISTOPHER WILLIAM BATH |
Director | ||
HASHIM UDDIN AHMED |
Director | ||
MARK EMBERTON |
Director | ||
NICHOLAS STEVENS |
Director | ||
HELEN RUTH STEVENS |
Company Secretary | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WIMPOLE STREET CLINIC FOR WOMEN LIMITED | Director | 2015-02-11 | CURRENT | 2004-09-23 | Active - Proposal to Strike off | |
NUADA MEDICAL GROUP UK LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-14 | Liquidation | |
NUADA AT 19 HARLEY STREET LIMITED | Director | 2013-03-15 | CURRENT | 2005-10-07 | Dissolved 2018-05-29 | |
NUADA MEDICAL HIFU LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-01-28 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-28 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM , C/O Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM , 99 Park Drive, Milton, Abingdon, OX14 4RY, England | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062974510001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062974510003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062974510002 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM , 19 Harley Street, London, W1G 9QJ, England | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 73974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Ausra Wheatley on 2017-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM , 45 Queen Anne Street, London, W1G 9JF | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/12/16 STATEMENT OF CAPITAL;GBP 73974 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP03 | Appointment of Ms Ausra Wheatley as company secretary on 2016-05-21 | |
TM02 | Termination of appointment of Simon Robert Samuel on 2016-05-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT SAMUEL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 73974 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ST JOHN BROWN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 73974 | |
AR01 | 29/06/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062974510001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SIMON ROBERT SAMUEL | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT SAMUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATH | |
RES15 | CHANGE OF NAME 26/11/2012 | |
CERTNM | COMPANY NAME CHANGED PROSTATE MAPPING LIMITED CERTIFICATE ISSUED ON 27/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HASHIM AHMED | |
AP01 | DIRECTOR APPOINTED ST JOHN BROWN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BATH | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM THE BARN MANOR FARM CHURCH LANE CHILCOMPTON RADSTOCK BA3 4HP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EMBERTON | |
AP01 | DIRECTOR APPOINTED MR BRIAN LYNCH | |
AR01 | 29/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HASIM UDDIN AHMED / 01/05/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PROFESSOR MARK EMBERTON | |
AR01 | 29/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM UNIT 19 OLD MILLS INDUSTRIAL ESTATE, OLD MILLS PAULTON BRISTOL BS39 7SU | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR HASIM UDDIN AHMED / 03/06/2008 | |
88(2) | AD 17/07/09 GBP SI 6724@1=6724 GBP IC 67250/73974 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN STEVENS | |
225 | PREVEXT FROM 30/06/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEVENS / 08/01/2008 | |
88(2)R | AD 02/01/08--------- £ SI 67249@1=67249 £ IC 1/67250 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
123 | £ NC 1000/100000 17/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O. PAUL CLARK UNIT 25 FIRST AVENUE, WESTFIELD INDUSTRIAL ESTATE, MIDSOMER NORTON BATH BA3 4BS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-05 |
Deemed Con | 2019-04-09 |
Qualifying | 2019-04-09 |
Appointmen | 2019-02-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUADA MEDICAL PROSTATE CARE LIMITED
NUADA MEDICAL PROSTATE CARE LIMITED owns 1 domain names.
prostatemapping.co.uk
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as NUADA MEDICAL PROSTATE CARE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NUADA MEDICAL PROSTATE CARE LIMITED | Event Date | 2020-02-05 |
Name of Company: NUADA MEDICAL PROSTATE CARE LIMITED Company Number: 06297451 Nature of Business: General medical practice activities Registered office: C/o KRE Corporate Recovery LLP, Unit 8 The Aqua… | |||
Initiating party | Event Type | Deemed Con | |
Defending party | NUADA MEDICAL PROSTATE CARE LIMITED | Event Date | 2019-04-09 |
In the Royal Court of Justice Court Number: CR-2019-001098 NUADA MEDICAL PROSTATE CARE LIMITED Company Number: ( 06297451 ) Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House,… | |||
Initiating party | Event Type | Qualifying | |
Defending party | NUADA MEDICAL PROSTATE CARE LIMITED | Event Date | 2019-04-09 |
Initiating party | Event Type | Appointmen | |
Defending party | NUADA MEDICAL PROSTATE CARE LIMITED | Event Date | 2019-02-21 |
In the Royal Court of Justice Court Number: CR-2019-001098 NUADA MEDICAL PROSTATE CARE LIMITED (Company Number 06297451 ) Nature of Business: General medical practice activities Registered office: C/O… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |