X-RAYS AND SCANS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 6QW

Company number 09475176
Status Active
Incorporation Date 6 March 2015
Company Type Private Limited Company
Address ARTHUR G MEAD LTD, 153-157 CLEVELAND STREET, LONDON, ENGLAND, W1T 6QW
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of X-RAYS AND SCANS LIMITED are www.xraysandscans.co.uk, and www.x-rays-and-scans.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. X Rays and Scans Limited is a Private Limited Company. The company registration number is 09475176. X Rays and Scans Limited has been working since 06 March 2015. The present status of the company is Active. The registered address of X Rays and Scans Limited is Arthur G Mead Ltd 153 157 Cleveland Street London England W1t 6qw. . BLOOMBERG, Rita Janet is a Director of the company. BLOOMBERG, Terry John, Dr is a Director of the company. Director BHARDWAJ, Ashok Kumar has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
BLOOMBERG, Rita Janet
Appointed Date: 06 March 2015
77 years old

Director
BLOOMBERG, Terry John, Dr
Appointed Date: 06 March 2015
77 years old

Resigned Directors

Director
BHARDWAJ, Ashok Kumar
Resigned: 06 March 2015
Appointed Date: 06 March 2015
74 years old

Persons With Significant Control

Dr Terry John Bloomberg
Notified on: 5 March 2017
77 years old
Nature of control: Ownership of shares – 75% or more

X-RAYS AND SCANS LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Jun 2016
Compulsory strike-off action has been discontinued
15 Jun 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5

15 Jun 2016
Statement of capital following an allotment of shares on 6 March 2015
  • GBP 5

...
... and 1 more events
07 Jun 2016
First Gazette notice for compulsory strike-off
06 Mar 2015
Appointment of Mrs Rita Janet Bloomberg as a director on 6 March 2015
06 Mar 2015
Appointment of Dr Terry John Bloomberg as a director on 6 March 2015
06 Mar 2015
Termination of appointment of Ashok Kumar Bhardwaj as a director on 6 March 2015
06 Mar 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 1