UKBizDB.co.uk

I-MED GROUP INTERNATIONAL LIMITED

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

This company is commonly known as I-med Group International Limited. The company was founded 8 years ago and was given the registration number 10195860. The firm's registered office is in UPPER PARLIAMENT STREET. You can find them at Second Floor, Poynt South, Upper Parliament Street, Nottingham. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:I-MED GROUP INTERNATIONAL LIMITED
Company Number:10195860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Second Floor, Poynt South, Upper Parliament Street, Nottingham, NG1 6LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Secretary05 May 2017Active
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director20 November 2017Active
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director05 May 2017Active
C/O Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

Director15 January 2017Active
51 London End, London End, Beaconsfield, England, HP9 2HW

Secretary24 May 2016Active
51 London End, London End, Beaconsfield, England, HP9 2HW

Director24 May 2016Active
Lawford House, Albert Place, London, England, N3 1QB

Director05 August 2016Active
51 London End, London End, Beaconsfield, England, HP9 2HW

Director12 December 2016Active

People with Significant Control

Mr John Charles Corbett
Notified on:01 August 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:51 London End, London End, Beaconsfield, England, HP9 2HW
Nature of control:
  • Significant influence or control

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
2022-12-05Gazette

Gazette dissolved liquidation.

Download
2022-09-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-14Address

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

Download
2022-04-11Address

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

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-07-13Address

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

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-31Gazette

Gazette filings brought up to date.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Capital

Capital allotment shares.

Download
2019-08-29Capital

Capital allotment shares.

Download
2019-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-08-15Gazette

Gazette filings brought up to date.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Capital

Capital allotment shares.

Download
2018-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.