246 Medical Ltd was dissolved on 2019-04-23.
246 Medical was a private limited company that was situated at Prospect House, 50 Leigh Road, Eastleigh, SO50 9DT, Hampshire, ENGLAND. Its total net worth was valued to be roughly 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2017-03-27) was run by 2 directors.
Director Andrew L. who was appointed on 27 March 2017.
Director Victoria W. who was appointed on 27 March 2017.
The company was classified as "other human health activities" (86900).
The latest confirmation statement was sent on 2018-03-26 and last time the statutory accounts were sent was on 31 March 2018.
246 Medical Ltd Address / Contact
Office Address
Prospect House
Office Address2
50 Leigh Road
Town
Eastleigh
Post code
SO50 9DT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10692465
Date of Incorporation
Mon, 27th Mar 2017
Date of Dissolution
Tue, 23rd Apr 2019
Industry
Other human health activities
End of financial Year
31st March
Company age
2 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Tue, 9th Apr 2019
Last confirmation statement dated
Mon, 26th Mar 2018
Company staff
Andrew L.
Position: Director
Appointed: 27 March 2017
Victoria W.
Position: Director
Appointed: 27 March 2017
People with significant control
Andrew L.
Notified on
27 March 2017
Nature of control:
50,01-75% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
Balance Sheet
Current Assets
1 415
Net Assets Liabilities
131
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
-170
Creditors
1 219
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
105
Total Assets Less Current Liabilities
301
Amount Specific Advance Or Credit Directors
-903
Amount Specific Advance Or Credit Made In Period Directors
207
Amount Specific Advance Or Credit Repaid In Period Directors
-1 110
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 13th, April 2019
confirmation statement
Free Download
(3 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 29th, January 2019
dissolution
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, September 2018
accounts
Free Download
(6 pages)
CH01
On Tue, 10th Jul 2018 director's details were changed
filed on: 22nd, August 2018
officers
Free Download
(2 pages)
CH01
On Tue, 10th Jul 2018 director's details were changed
filed on: 22nd, August 2018
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control Tue, 10th Jul 2018
filed on: 22nd, August 2018
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 26th, March 2018
confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 16 Arthur Road Southampton SO15 5DY England on Thu, 20th Apr 2017 to Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT
filed on: 20th, April 2017
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 27th, March 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.