Company NameMedical Practice Management Ltd.
Company StatusDissolved
Company Number02545788
CategoryPrivate Limited Company
Incorporation Date4 October 1990(33 years, 6 months ago)
Dissolution Date17 November 2017 (6 years, 5 months ago)
Previous NameCentral Nulaw Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(23 years, 1 month after company formation)
Appointment Duration4 years (closed 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusClosed
Appointed10 October 2014(24 years after company formation)
Appointment Duration3 years, 1 month (closed 17 November 2017)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed29 April 2016(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(2 years after company formation)
Appointment Duration19 years, 2 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Martin Howard Pleasance
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Secretary NameMr Martin Howard Pleasance
NationalityBritish
StatusResigned
Appointed04 October 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressOveridge House
Lowsonford
Solihull
Warwickshire
B95 5HG
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed09 June 1999(8 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaulton House 8 Shepherdess Walk
London
N1 7LB
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(23 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ

Contact

Websitewww.managingpartner.com/
Telephone020 75492583
Telephone regionLondon

Location

Registered Address6-14 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wilmington Legal Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2017Final Gazette dissolved following liquidation (1 page)
17 August 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 July 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(1 page)
6 July 2016Declaration of solvency (3 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
26 January 2012Termination of appointment of Stephen Broome as a director (1 page)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Appointment of Richard Edward Cockton as a director (2 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
22 December 2009Termination of appointment of Charles Brady as a director (2 pages)
22 December 2009Appointment of Stuart Kurt Roberts as a director (3 pages)
1 December 2009Registered office address changed from Paulton House 8 Sheperdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Sheperdess Walk London N1 7LB on 1 December 2009 (1 page)
2 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Return made up to 28/09/06; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
29 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 October 2005Return made up to 31/08/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 October 2004Return made up to 31/08/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 September 2003Return made up to 31/08/03; full list of members (7 pages)
21 February 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
3 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
20 September 2002Return made up to 31/08/02; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
4 December 2000Director resigned (1 page)
3 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
12 April 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
24 September 1999Return made up to 31/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: wrens court 52/54 victoria road sutton coldfield birmingham west midlands B72 1SX (1 page)
22 June 1999Secretary resigned (1 page)
28 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
25 January 1999Director's particulars changed (1 page)
4 September 1998Return made up to 31/08/98; full list of members (6 pages)
5 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
23 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
4 October 1996Return made up to 04/10/96; no change of members (4 pages)
4 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
11 October 1995Return made up to 04/10/95; full list of members (8 pages)
25 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
19 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
1 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
4 October 1990Incorporation (15 pages)