UKBizDB.co.uk

FYLDE COAST DIAGNOSTICS LIITED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fylde Coast Diagnostics Liited Limited. The company was founded 5 years ago and was given the registration number 11768096. The firm's registered office is in LONDON. You can find them at Suite J Athene House, 86 The Broadway, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FYLDE COAST DIAGNOSTICS LIITED LIMITED
Company Number:11768096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite J Athene House, 86 The Broadway, London, England, NW7 3TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Seneca House, Links Point, Amy Johnson Way, United Kingdom, FY4 2FF

Director15 January 2019Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, United Kingdom, FY4 2FF

Director15 January 2019Active
The Studio, St. Nicholas Close, Elstree, Borehamwood, England, WD6 3EW

Director01 September 2019Active
The Pinetree Centre, The Pinetree Centre, Durham Road, Birtley, England, DH3 2TD

Director01 November 2020Active
The Pinetree Centre, The Pinetree Centre, Durham Road, Birtley, England, DH3 2TD

Director15 January 2019Active

People with Significant Control

Mr Davinder Kumar
Notified on:01 November 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:The Pinetree Centre, The Pinetree Centre, Birtley, England, DH3 2TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Qa Directors Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:Athene House, Suite Q, 86 The Broadway, London, England, NW7 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Dr Rajan Chopra
Notified on:15 January 2019
Status:Active
Date of birth:May 1969
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Seneca House, Links Point, Amy Johnson Way, United Kingdom, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Meeta Chopra
Notified on:15 January 2019
Status:Active
Date of birth:April 1970
Nationality:Indian
Country of residence:United Kingdom
Address:Ground Floor, Seneca House, Links Point, Amy Johnson Way, United Kingdom, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-06-06Officers

Termination director company with name termination date.

Download
2021-06-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-11Dissolution

Dissolution application strike off company.

Download
2020-12-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-27Officers

Change person director company with change date.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Address

Change registered office address company with date old address new address.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-07-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.