This company is commonly known as Urologists Limited. The company was founded 16 years ago and was given the registration number 06553666. The firm's registered office is in HARROW. You can find them at 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | UROLOGISTS LIMITED |
---|---|---|
Company Number | : | 06553666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2008 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD | Director | 26 January 2021 | Active |
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE | Secretary | 03 April 2008 | Active |
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 03 April 2008 | Active |
2nd, Floor, Hygeia House 66 College Road, Harrow, United Kingdom, HA1 1BE | Director | 03 April 2008 | Active |
Hca International Limited | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Cavendish Square, London, England, W1G 0PU |
Nature of control | : |
|
Mr Christopher William Ogden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Mr Michael Dominic Dinneen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-06-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Accounts | Change account reference date company previous extended. | Download |
2021-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.