Company NameBroadgate Medical Centre Limited
Company StatusDissolved
Company Number02475360
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Dissolution Date19 March 2013 (11 years, 2 months ago)
Previous NamesJoybars Limited and Corporate Medicine Limited

Business Activity

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

Directors

Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2012(22 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JQ
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(22 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JQ
Secretary NameJasy Loyal
StatusClosed
Appointed24 July 2012(22 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JQ
Director NameDr Peter Michael Paul
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 27 September 2006)
RoleDoctor Of Medicine
Correspondence Address285a Kings Road
Chelsea
London
SW3 5EW
Director NameSusan Margaret Paul
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 27 September 2006)
RoleOptometrist
Correspondence Address285a Kings Road
Chelsea
London
SW3 5EW
Secretary NameSusan Margaret Paul
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration7 years (resigned 20 March 1998)
RoleCompany Director
Correspondence Address285a Kings Road
Chelsea
London
SW3 5EW
Director NameAlicia Anne Chambers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 September 2006)
RoleCommercial Director
Correspondence AddressFlat 1 26 Radipole Road
London
SW6 5DL
Director NameMr Adrian David Stevensen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(8 years after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2006)
RoleProfessional Healthc
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Martins Lane Woodbridge
Clopton
Suffolk
IP13 6QX
Director NameMr Jeremy Peter Appleyard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(16 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameMrs Sarah Fiona Matthews
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawksfoldstables
Hawsfold Lane West
Fernhurst
West Sussex
GU27 3NT
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusResigned
Appointed24 January 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameMr Elliott Paul Adams
NationalityBritish
StatusResigned
Appointed26 June 2009(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1a Norrys Road
Cockfosters
Hertfordshire
EN4 9JX
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed20 March 1998(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2007)
Correspondence AddressAlexandra House
Alexandra Terrace
Guildford
Surrey
GU1 3DA

Location

Registered Address242 Marylebone Road
London
NW1 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

178.2k at £0.01General Medical Clinics PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,782
(4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,782
(4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,782
(4 pages)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
17 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 August 2012Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page)
10 August 2012Appointment of Mr John Reilly Bugos as a director (2 pages)
10 August 2012Termination of appointment of Jeremy Appleyard as a director (1 page)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director (2 pages)
10 August 2012Appointment of Jasy Loyal as a secretary (1 page)
10 August 2012Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages)
10 August 2012Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages)
8 August 2012Registered office address changed from 2-3 Salisbury Court 5th Floor London EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 2-3 Salisbury Court 5Th Floor London EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 2-3 Salisbury Court 5Th Floor London EC4Y 8AA on 8 August 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Termination of appointment of Sarah Matthews as a director (1 page)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Director's details changed for Mrs Sarah Fiona Matthews on 15 February 2010 (2 pages)
23 February 2010Termination of appointment of Sarah Matthews as a director (1 page)
23 February 2010Director's details changed for Mrs Sarah Fiona Matthews on 15 February 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 July 2009Secretary appointed mr elliott paul adams (1 page)
29 July 2009Secretary appointed mr elliott paul adams (1 page)
28 July 2009Appointment terminated secretary keith isaac (1 page)
28 July 2009Appointment Terminated Secretary keith isaac (1 page)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
4 March 2009Return made up to 15/02/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
26 March 2008Return made up to 15/02/08; full list of members (3 pages)
26 March 2008Return made up to 15/02/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Registered office changed on 15/03/07 from: c/o nexus man services LIMITED alexandra house alexandra terrace guildford GU1 3DA (1 page)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o nexus man services LIMITED alexandra house alexandra terrace guildford GU1 3DA (1 page)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 March 2007Location of register of members (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 May 2006 (8 pages)
4 November 2006Full accounts made up to 31 May 2006 (8 pages)
13 March 2006Return made up to 15/02/06; full list of members (3 pages)
13 March 2006Return made up to 15/02/06; full list of members (3 pages)
4 January 2006Full accounts made up to 31 May 2005 (8 pages)
4 January 2006Full accounts made up to 31 May 2005 (8 pages)
10 March 2005Return made up to 15/02/05; full list of members (8 pages)
10 March 2005Return made up to 15/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 May 2004 (8 pages)
2 November 2004Full accounts made up to 31 May 2004 (8 pages)
16 March 2004Full accounts made up to 31 May 2003 (8 pages)
16 March 2004Full accounts made up to 31 May 2003 (8 pages)
13 March 2004Return made up to 15/02/04; full list of members (8 pages)
13 March 2004Return made up to 15/02/04; full list of members (8 pages)
18 March 2003Return made up to 15/02/03; full list of members (8 pages)
18 March 2003Return made up to 15/02/03; full list of members (8 pages)
13 November 2002Accounts made up to 31 May 2002 (9 pages)
13 November 2002Accounts for a dormant company made up to 31 May 2002 (9 pages)
29 March 2002Full accounts made up to 31 May 2001 (9 pages)
29 March 2002Full accounts made up to 31 May 2001 (9 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
20 February 2001Return made up to 15/02/01; full list of members (7 pages)
20 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(7 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
6 March 2000Return made up to 15/02/00; full list of members (7 pages)
6 March 2000Return made up to 15/02/00; full list of members (7 pages)
17 March 1999Full accounts made up to 31 May 1998 (15 pages)
17 March 1999Full accounts made up to 31 May 1998 (15 pages)
19 February 1999Return made up to 15/02/99; full list of members (11 pages)
19 February 1999Return made up to 15/02/99; full list of members (11 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Registered office changed on 11/04/98 from: 30 camp road, farnborough, hants. GU14 6EW. (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 30 camp road, farnborough, hants. GU14 6EW. (1 page)
11 April 1998Secretary resigned (1 page)
13 March 1998Return made up to 28/02/98; full list of members (6 pages)
13 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 May 1997 (16 pages)
12 March 1998Full accounts made up to 31 May 1997 (16 pages)
10 December 1997Return made up to 28/02/97; no change of members (4 pages)
10 December 1997Return made up to 28/02/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (8 pages)
21 March 1995Full accounts made up to 31 May 1994 (15 pages)
21 March 1995Full accounts made up to 31 May 1994 (15 pages)
16 March 1995Return made up to 28/02/95; full list of members (6 pages)
16 March 1995Ad 20/05/94--------- £ si [email protected] (2 pages)
16 March 1995Ad 20/05/94--------- £ si [email protected] (2 pages)
16 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)