Company NameOn Medical 16 Limited
Company StatusDissolved
Company Number09955960
CategoryPrivate Limited Company
Incorporation Date18 January 2016(8 years, 3 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Birkett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Winn Solicitors Limited Brinkburn Street
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1PL
Director NameMr Jeffrey John Winn
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(same day as company formation)
RoleManaging Director / Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Director NameMiss Ghazala Bashey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleCompany Director / Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL
Director NameMr Iain Stuart Richardson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSaxon House 50-52 Heaton Road
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 1SL

Location

Registered AddressSaxon House
52 Heaton Road
Newcastle Upon Tyne
NE6 1SE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2020Termination of appointment of Iain Stuart Richardson as a director on 12 December 2019 (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (3 pages)
8 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
19 June 2017Termination of appointment of Ghazala Bashey as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Ghazala Bashey as a director on 16 June 2017 (1 page)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
26 May 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
21 January 2016Registered office address changed from Saxon House 50-52 Heaton Road Byker Newcastle upon Tyne Tyne and Wear NE6 1SL United Kingdom to Saxon House 52 Heaton Road Newcastle upon Tyne NE6 1SE on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Saxon House 50-52 Heaton Road Byker Newcastle upon Tyne Tyne and Wear NE6 1SL United Kingdom to Saxon House 52 Heaton Road Newcastle upon Tyne NE6 1SE on 21 January 2016 (1 page)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(35 pages)
18 January 2016Incorporation
Statement of capital on 2016-01-18
  • GBP 1
(35 pages)