Danum Medical Services Limited

DataGardener
dissolved

Danum Medical Services Limited

06069186Private Limited With Share Capital

Suite E10 Josephs Well, Westgate, Leeds, LS31AB
Incorporated

26/01/2007

Company Age

19 years

Directors

2

Employees

SIC Code

86210

Risk

Company Overview

Registration, classification & business activity

Danum Medical Services Limited (06069186) is a private limited with share capital incorporated on 26/01/2007 (19 years old) and registered in leeds, LS31AB. The company operates under SIC code 86210 - general medical practice activities.

Private Limited With Share Capital
SIC: 86210
Incorporated 26/01/2007
LS31AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

32

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:03-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-03-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-06-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:19-05-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Termination Director Company With Name
Category:Officers
Date:03-06-2014
Termination Secretary Company With Name
Category:Officers
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Capital Return Purchase Own Shares
Category:Capital
Date:14-02-2014
Capital Cancellation Shares
Category:Capital
Date:11-12-2013
Resolution
Category:Resolution
Date:11-12-2013
Resolution
Category:Resolution
Date:16-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Capital Return Purchase Own Shares
Category:Capital
Date:08-03-2013
Capital Cancellation Shares
Category:Capital
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Resolution
Category:Resolution
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Resolution
Category:Resolution
Date:04-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2011
Termination Secretary Company With Name
Category:Officers
Date:11-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Capital Allotment Shares
Category:Capital
Date:05-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Legacy
Category:Mortgage
Date:08-12-2009
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Capital
Date:11-05-2009
Legacy
Category:Capital
Date:11-05-2009
Memorandum Articles
Category:Incorporation
Date:11-05-2009
Resolution
Category:Resolution
Date:11-05-2009
Memorandum Articles
Category:Incorporation
Date:21-04-2009
Resolution
Category:Resolution
Date:21-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:02-02-2009
Legacy
Category:Officers
Date:05-12-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-04-2008
Legacy
Category:Accounts
Date:01-04-2008
Legacy
Category:Address
Date:05-03-2008
Legacy
Category:Annual Return
Date:20-02-2008
Legacy
Category:Officers
Date:19-02-2008
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:15-11-2007
Legacy
Category:Officers
Date:15-11-2007
Legacy
Category:Officers
Date:15-11-2007
Legacy
Category:Address
Date:01-11-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Officers
Date:27-07-2007
Legacy
Category:Officers
Date:27-07-2007
Incorporation Company
Category:Incorporation
Date:26-01-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date11/12/2015
Latest Accounts31/08/2015

Trading Addresses

Unit 8-9, Heather Court, Shaw Wood Way, Doncaster, South Yorkshire, DN25YL
Suite E10 Josephs Well, Westgate, Leeds Ls3 1Ab, LS31ABRegistered

Related Companies

2

Contact

Suite E10 Josephs Well, Westgate, Leeds, LS31AB