This company is commonly known as Central Birmingham Imaging Ltd. The company was founded 13 years ago and was given the registration number 07376656. The firm's registered office is in DUDLEY. You can find them at No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands. This company's SIC code is 86102 - Medical nursing home activities.
Name | : | CENTRAL BIRMINGHAM IMAGING LTD |
---|---|---|
Company Number | : | 07376656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2010 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom, DY1 4RH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Bradford Lane, Belbroughton, Stourbridge, England, DY9 9TF | Secretary | 02 February 2018 | Active |
The Old Rectory, Bradford Lane, Belbroughton, Stourbridge, England, DY9 9TF | Director | 02 February 2018 | Active |
Lodge Farm, Gypsy Lane, Wolverley, Kidderminster, England, DY11 5XT | Director | 02 February 2018 | Active |
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND | Secretary | 07 October 2010 | Active |
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND | Director | 20 February 2013 | Active |
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND | Director | 07 October 2010 | Active |
1st Floor, 47 Bury New Road, Prestwich, Manchester, England, M25 9JY | Director | 15 September 2010 | Active |
9-11, Vittoria Street, Birmingham, B1 3ND | Director | 14 April 2016 | Active |
9-11, Vittoria Street, Birmingham, B1 3ND | Director | 14 April 2016 | Active |
9-11, Vittoria Street, Birmingham, United Kingdom, B1 3ND | Director | 07 October 2010 | Active |
35, Selly Wick Road, Selly Park, Birmingham, England, B29 7JJ | Director | 20 February 2013 | Active |
Central Birmingham Imaging Solutions Ltd | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH |
Nature of control | : |
|
Mr Nicholas Simon Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 9-11, Vittoria Street, Birmingham, B1 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-06 | Gazette | Gazette notice voluntary. | Download |
2023-05-30 | Dissolution | Dissolution application strike off company. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-02-19 | Officers | Termination secretary company with name termination date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Officers | Appoint person secretary company with name date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.