Company NameDialysis Systems Limited
Company StatusDissolved
Company Number01041227
CategoryPrivate Limited Company
Incorporation Date4 February 1972(52 years, 3 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

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

Directors

Director NameHelen Francis De Lisle Nichols
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(20 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address86 Rue De Grezac
Montpellier
34100
Director NameDr Stanley Shaldon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(20 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address7 Avenue Des Papalins
Papalins
Monaco
M C 9800
Director NamePenelope Jean Whitely Allan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(22 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 07 May 2002)
RoleSales Director
Correspondence Address7 Avenue Des
Papalins
Monoco
98000
Secretary NameMr Stephen Ian Lerner
NationalityBritish
StatusClosed
Appointed01 December 1998(26 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hollies End
Mill Hill
London
NW7 2RY
Secretary NameBaker Street Registrars Ltd (Corporation)
StatusResigned
Appointed29 December 1992(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 1998)
Correspondence Address39a Welbeck Street
London
W1M 7HF

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,059
Cash£16,208
Current Liabilities£72,004

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
3 May 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
25 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
29 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
22 July 1998Full accounts made up to 28 February 1998 (13 pages)
5 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Full accounts made up to 28 February 1997 (15 pages)
19 February 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1995Full accounts made up to 28 February 1995 (6 pages)