Company NameCavendish Clinic Limited
Company StatusDissolved
Company Number01071109
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 7 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameLondon Heart Clinic Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Cheok Peng Lim
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySingaporean/Malaysia
StatusClosed
Appointed20 May 1998(25 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 21 December 2010)
RoleDir/Consultant Cardiologist
Country of ResidenceSingapore
Correspondence Address10 Cluny Road
Singapore
Director NameFoo Moh Lee
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySingaporean
StatusClosed
Appointed31 January 2007(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address9 Lantana Avenue
Lucky Park
277909
Singapore
Director NameRaphael Balcon
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleConsultant
Correspondence Address22 Upper Wimpole Street
London
W1M 7TA
Director NameAnthony Francis Rickards
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleConsultant Cardiologist
Correspondence Address47 Wimpole Street
London
W1G 8SE
Director NameDonald Nixon Ross
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleConsultant Cardiac Surgeon
Correspondence Address22 Upper Wimpole Street
London
W1M 7TA
Director NameEdgar George Sowton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 1994)
RoleConsultant Cardiologist
Correspondence Address22 Upper Wimpole Street
London
W1M 7TA
Director NameJohn Edward Charles Wright
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleConsultant Cardiac Surgeon
Correspondence Address22 Upper Wimpole Street
London
W1M 7TA
Director NameDr Clive Allan Layton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleConsultant Cardiologist
Country of ResidenceEngland
Correspondence AddressWood View
Abbess Roding
Ongar
Essex
CM5 0JJ
Secretary NameAnthony Francis Rickards
NationalityBritish
StatusResigned
Appointed04 June 1991(18 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1998)
RoleConsultant Cardiologist
Correspondence Address47 Wimpole Street
London
W1G 8SE
Director NameMr Richard James George Dodds
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1999)
RoleHealthcare Manager
Country of ResidenceEngland
Correspondence AddressFallow View
Hunts Common
Hartley Wintney
Hampshire
RG27 8AA
Director NameSir Richard Francis Needham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(25 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft House
Somerford Keynes
Cirencester
Gloucestershire
GL7 6DW
Wales
Secretary NameMr Martyn John Whaley
NationalityBritish
StatusResigned
Appointed20 May 1998(25 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastcott House 24 Alexandra Road
Malvern
Worcestershire
WR14 1HQ
Director NameJoshua Meng Ngee Goh
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed10 September 1999(27 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2007)
RoleHospital Adminastrator
Correspondence Address458 Corporation Road
10-07 Paarc Vista Tower 5
Singapore
649814
Foreign
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1998(26 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 03 December 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressBritannia House 4th Floor 958 High Road
North Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
27 August 2010Application to strike the company off the register (3 pages)
27 August 2010Application to strike the company off the register (3 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 46,199
(4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 46,199
(4 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 46,199
(4 pages)
21 October 2009Full accounts made up to 31 December 2008 (11 pages)
21 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 June 2009Return made up to 02/06/09; full list of members (3 pages)
25 June 2009Return made up to 02/06/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from lacon house theobalds road london WC1X 8RW (1 page)
5 March 2009Appointment terminated secretary eps secretaries LIMITED (1 page)
5 March 2009Appointment Terminated Secretary eps secretaries LIMITED (1 page)
5 March 2009Registered office changed on 05/03/2009 from lacon house theobalds road london WC1X 8RW (1 page)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Return made up to 02/06/08; no change of members (4 pages)
11 June 2008Return made up to 02/06/08; no change of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Return made up to 02/06/07; no change of members (7 pages)
31 July 2007Return made up to 02/06/07; no change of members (7 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 August 2006Return made up to 02/06/06; full list of members (7 pages)
4 August 2006Return made up to 02/06/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 December 2004 (12 pages)
2 February 2006Full accounts made up to 31 December 2004 (12 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005Auditor's resignation (1 page)
28 June 2005Auditor's resignation (1 page)
27 June 2005Return made up to 02/06/05; full list of members (7 pages)
27 June 2005Return made up to 02/06/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 December 2003 (11 pages)
9 November 2004Full accounts made up to 31 December 2003 (11 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (7 pages)
1 July 2003Return made up to 04/06/03; full list of members (7 pages)
1 July 2003Return made up to 04/06/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (11 pages)
16 April 2003Full accounts made up to 31 December 2002 (11 pages)
17 September 2002Full accounts made up to 31 December 2001 (12 pages)
17 September 2002Full accounts made up to 31 December 2001 (12 pages)
16 July 2002Auditor's resignation (2 pages)
16 July 2002Auditor's resignation (2 pages)
26 June 2002Return made up to 04/06/02; full list of members (7 pages)
26 June 2002Return made up to 04/06/02; full list of members (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 50 wimpole street london W1G 8SQ (1 page)
24 September 2001Registered office changed on 24/09/01 from: 50 wimpole street london W1G 8SQ (1 page)
2 July 2001Return made up to 04/06/01; full list of members (7 pages)
2 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
12 June 2001Full accounts made up to 31 December 2000 (12 pages)
12 June 2001Full accounts made up to 31 December 2000 (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
8 June 2000Return made up to 04/06/00; full list of members (7 pages)
8 June 2000Return made up to 04/06/00; full list of members (7 pages)
23 November 1999Registered office changed on 23/11/99 from: 50 stratton street london W1X 6NX (1 page)
23 November 1999Registered office changed on 23/11/99 from: 50 stratton street london W1X 6NX (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
25 June 1999Return made up to 04/06/99; no change of members (4 pages)
25 June 1999Return made up to 04/06/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
26 March 1999Full accounts made up to 31 December 1998 (14 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
28 October 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
28 October 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
6 July 1998Return made up to 04/06/98; full list of members (8 pages)
6 July 1998Return made up to 04/06/98; full list of members (8 pages)
1 June 1998Auditor's resignation (1 page)
1 June 1998Auditor's resignation (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 July 1997Return made up to 04/06/97; full list of members (8 pages)
14 July 1997Return made up to 04/06/97; full list of members (8 pages)
14 February 1997Registered office changed on 14/02/97 from: 16 wimpole street london W1M 8BH (1 page)
14 February 1997Registered office changed on 14/02/97 from: 16 wimpole street london W1M 8BH (1 page)
7 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
19 June 1996Return made up to 04/06/96; no change of members (6 pages)
19 June 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 June 1995Return made up to 04/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 04/06/95; no change of members (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1975Annual return made up to 25/03/74 (4 pages)
14 January 1975Annual return made up to 25/03/74 (4 pages)
11 September 1972Incorporation (16 pages)
11 September 1972Incorporation (16 pages)