This company is commonly known as Sironium Medical Technologies Limited. The company was founded 7 years ago and was given the registration number 10742735. The firm's registered office is in HARROW. You can find them at Qualitas House, 100 Elmgrove Road, Harrow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SIRONIUM MEDICAL TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 10742735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom, WD6 2FX | Director | 05 December 2022 | Active |
Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, United Kingdom, WD6 2FX | Director | 05 December 2022 | Active |
Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW | Director | 26 April 2017 | Active |
1, Blackmoor Lane, Croxley Park, Watford, England, WD18 8GA | Director | 22 June 2018 | Active |
1, Blackmoor Lane, Croxley Park, Watford, England, WD18 8GA | Director | 08 February 2018 | Active |
Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW | Director | 22 June 2018 | Active |
Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW | Director | 26 April 2017 | Active |
Healthium Medtech Limited | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | 472/D, 4th Phase, 13th Cross Peenya Industrial Area, Bangalore, India, |
Nature of control | : |
|
Jacqueline Ward | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Blackmoor Lane, Watford, England, WD18 8GA |
Nature of control | : |
|
Mr David Payne Staples | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Blackmoor Lane, Watford, England, WD18 8GA |
Nature of control | : |
|
Mr Simon Cresswell | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 1, Blackmoor Lane, Watford, England, WD18 8GA |
Nature of control | : |
|
Mr Mahadevan Narayanamoni | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Qualitas House, 100 Elmgrove Road, Harrow, England, HA1 2RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-27 | Dissolution | Dissolution application strike off company. | Download |
2024-03-01 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-01 | Capital | Legacy. | Download |
2024-03-01 | Insolvency | Legacy. | Download |
2024-03-01 | Resolution | Resolution. | Download |
2024-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Resolution | Resolution. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-26 | Insolvency | Legacy. | Download |
2023-05-26 | Capital | Legacy. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.