Company NameRSR Radiographic Ltd
Company StatusDissolved
Company Number09223854
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 2 months ago)
Dissolution Date8 January 2019 (4 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMr Richard Sydney Rawlings
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleDiagnostic Radiographer
Country of ResidenceUnited Kingdom
Correspondence Address58 Greenway
Chapel Park
Newcastle Upon Tyne
NE5 1SX

Location

Registered Address58 Greenway
Chapel Park
Newcastle Upon Tyne
NE5 1SX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Accounts

Latest Accounts16 March 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End16 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
1 June 2018Total exemption full accounts made up to 16 March 2018 (4 pages)
1 June 2018Previous accounting period shortened from 31 August 2018 to 16 March 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
24 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
4 May 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
4 May 2017Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 September 2016Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 58 Greenway Chapel Park Newcastle upon Tyne NE5 1SX on 1 September 2016 (1 page)
1 September 2016Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 58 Greenway Chapel Park Newcastle upon Tyne NE5 1SX on 1 September 2016 (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Registered office address changed from 58 Greenway Chapel Park Newcastle upon Tyne NE5 1SX United Kingdom to The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 58 Greenway Chapel Park Newcastle upon Tyne NE5 1SX United Kingdom to The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP on 23 October 2015 (1 page)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(14 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(14 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)