Company NameMedical Imaging 4U Limited
Company StatusDissolved
Company Number08523228
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date2 February 2023 (1 year, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Balashanmugam Rajashanker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1st Floor The Outset Sankey Street
Warrington
WA1 1NN
Director NameMr Gary Leslie Ross
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(same day as company formation)
RolePlastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor The Outset Sankey Street
Warrington
WA1 1NN
Director NameMr Suku Mathew George
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2019(5 years, 8 months after company formation)
Appointment Duration4 years (closed 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Outset Sankey Street
Warrington
WA1 1NN
Director NameMr Gary Leslie Ross
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressRex Buildings Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1Balashanmugam Rajashanker
50.00%
Ordinary
50 at £1Gary Ross
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

2 February 2023Final Gazette dissolved following liquidation (1 page)
2 November 2022Return of final meeting in a members' voluntary winding up (9 pages)
1 April 2022Registered office address changed from 8 Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 1 April 2022 (2 pages)
31 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-23
(1 page)
31 March 2022Declaration of solvency (5 pages)
31 March 2022Appointment of a voluntary liquidator (3 pages)
21 February 2022Unaudited abridged accounts made up to 31 May 2021 (4 pages)
11 June 2021Unaudited abridged accounts made up to 31 May 2020 (4 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
2 November 2020Director's details changed for Dr Balashanmugam Rajashanker on 1 November 2020 (2 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 February 2020Unaudited abridged accounts made up to 31 May 2019 (4 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
10 May 2019Notification of Suku Mathew George as a person with significant control on 16 January 2019 (2 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 January 2019Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to 8 Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 30 January 2019 (1 page)
29 January 2019Appointment of Mr Suku Mathew George as a director on 16 January 2019 (2 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
31 May 2013Appointment of Mr Gary Ross as a director (2 pages)
31 May 2013Appointment of Mr Gary Ross as a director (2 pages)
30 May 2013Termination of appointment of Gary Ross as a director (1 page)
30 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(3 pages)
30 May 2013Termination of appointment of Gary Ross as a director (1 page)
30 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(3 pages)
10 May 2013Incorporation (23 pages)
10 May 2013Incorporation (23 pages)