Company NameGh Imaging Limited
Company StatusDissolved
Company Number08090993
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Suku Mathew George
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsulting Suites First Floor, Alexandra Buildings
28 Queen Street
Manchester
M2 5HX
Director NameDr Luciano Giovanni Nardo
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsulting Suites First Floor, Alexandra Buildings
28 Queen Street
Manchester
M2 5HX
Director NameDr Balashanmugam Rajashanker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsulting Suites First Floor, Alexandra Buildings
28 Queen Street
Manchester
M2 5HX

Contact

Websitelucianonardo.com

Location

Registered AddressCentre For Reproductive Health
Daresbury Park
Daresbury
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

40 at £1Mr Balashanmugam Rajashanker
40.00%
Ordinary
40 at £1Reproductive Health Group Limited
40.00%
Ordinary
20 at £1Mr Suku Mathew George
20.00%
Ordinary

Financials

Year2014
Net Worth£19,084
Current Liabilities£28,401

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
28 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
21 March 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
20 May 2014Registered office address changed from Second Floor Suite 3-5 St John Street Manchester M3 4DN United Kingdom on 20 May 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
23 April 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)