ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Med Imaging Healthcare Group Limited

Med Imaging Healthcare Group Limited is a dissolved company incorporated on 18 February 2009 with the registered office located in Prescot, Merseyside. Med Imaging Healthcare Group Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 23 December 2025 (16 days ago)
Was 16 years old at the time of dissolution
Via voluntary strike-off
Company No
06822820
Private limited company
Age
16 years
Incorporated 18 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Mi House Penrhyn Court, Penrhyn Road
Knowsley Business Park
Prescot
Merseyside
L34 9AB
Same address for the past 10 years
Telephone
08458055920
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Sep 1953
Director • American • Lives in United States • Born in Aug 1968
Director • American • Lives in United States • Born in May 1969
Director • British • Lives in England • Born in Aug 1967
Mih Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M I Dental Imaging Limited
Gregory Cowan and Paul Davis are mutual people.
Active
Probo Medical Ltd
Gregory Cowan is a mutual person.
Active
Probo Medical Holdings Limited
Gregory Cowan is a mutual person.
Active
Med Imaging Healthcare Limited
Gregory Cowan and Paul Davis are mutual people.
Dissolved
Mih Holdings Limited
Gregory Cowan and Paul Davis are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£55.88K
Decreased by £483 (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.06M
Decreased by £483 (-0%)
Total Liabilities
-£1.06M
Increased by £1K (0%)
Net Assets
-£2.04K
Decreased by £1.48K (+265%)
Debt Ratio (%)
100%
Increased by 0.14% (0%)
Latest Activity
Voluntarily Dissolution
16 Days Ago on 23 Dec 2025
Voluntary Gazette Notice
3 Months Ago on 7 Oct 2025
Application To Strike Off
3 Months Ago on 29 Sep 2025
Confirmation Submitted
10 Months Ago on 25 Feb 2025
Jeffrey Oliver Richard Resigned
1 Year Ago on 13 Dec 2024
Mr Gregory Cowan Appointed
1 Year Ago on 10 Dec 2024
Jay Burkhardt Resigned
1 Year 1 Month Ago on 20 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Sep 2024
Michael Asmer Resigned
1 Year 4 Months Ago on 1 Sep 2024
Mr Michael Dilick Appointed
1 Year 4 Months Ago on 1 Sep 2024
Get Credit Report
Discover Med Imaging Healthcare Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Dec 2025
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 29 Sep 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 25 Feb 2025
Termination of appointment of Jeffrey Oliver Richard as a director on 13 December 2024
Submitted on 13 Jan 2025
Termination of appointment of Jay Burkhardt as a director on 20 November 2024
Submitted on 13 Jan 2025
Appointment of Mr Gregory Cowan as a director on 10 December 2024
Submitted on 13 Jan 2025
Termination of appointment of Michael Asmer as a director on 1 September 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Appointment of Mr Gregory Kopulos as a director on 1 September 2024
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year