Company NameIndependent Medical Limited
Company StatusDissolved
Company Number02731736
CategoryPrivate Limited Company
Incorporation Date16 July 1992(31 years, 9 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(14 years, 2 months after company formation)
Appointment Duration2 years (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Broadhurst Gardens
London
NW6 3BJ
Director NameMr Dean Vernon Cook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(15 years, 2 months after company formation)
Appointment Duration12 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn House
3 St Marys
Colkirk
Norfolk
NR21 7NZ
Secretary NameMr Dean Vernon Cook
NationalityBritish
StatusClosed
Appointed09 October 2007(15 years, 2 months after company formation)
Appointment Duration12 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorn House
3 St Marys
Colkirk
Norfolk
NR21 7NZ
Director NameDr Joseph Philip Slesenger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleGeneral Practitioner
Correspondence Address40 Springcroft Avenue
East Finchley
London
N2 9JE
Secretary NameMrs Jacqueline Ann Slesenger
NationalityBritish
StatusResigned
Appointed16 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
Director NameMrs Elana Rubenstein
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 1993(9 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address40 Springcroft Avenue
East Finchley
London
N2 9JE
Secretary NameMrs Elana Rubenstein
NationalityAustralian
StatusResigned
Appointed29 April 1993(9 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 October 2004)
RoleDesigner
Correspondence Address40 Springcroft Avenue
East Finchley
London
N2 9JE
Director NameRaymond Peter Domnitz
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address156 Broadfields Avenue
Edgware
Middlesex
HA8 8TF
Director NameJohn Laurance Spenser
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence AddressLynton House
Ixworth Thorpe
Bury St. Edmunds
Suffolk
IP31 1QP
Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Broadhurst Gardens
London
NW6 3BJ
Secretary NameJohn Laurance Spenser
NationalityBritish
StatusResigned
Appointed01 October 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence AddressLynton House
Ixworth Thorpe
Bury St. Edmunds
Suffolk
IP31 1QP
Director NameJonathan Benton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 04 October 2006)
RoleInsurance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JL
Secretary NameRaymond Peter Domnitz
NationalityBritish
StatusResigned
Appointed31 December 2005(13 years, 5 months after company formation)
Appointment Duration9 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address156 Broadfields Avenue
Edgware
Middlesex
HA8 8TF
Director NameDavid Bew
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 2007)
RoleGeneral Manager
Correspondence Address3 Southlands Drive
Morton
Gainsborough
Lincolnshire
DN21 3EZ
Secretary NameRita Adom
NationalityBritish
StatusResigned
Appointed04 October 2006(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 October 2007)
RoleCompany Director
Correspondence Address1 Willow Green
Borehamwood
Hertfordshire
WD6 2JS
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBuckingham House East
The Broadway
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Independent Medical (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2008Return made up to 16/07/08; full list of members (3 pages)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
23 May 2008Application for striking-off (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 August 2007Return made up to 16/07/07; full list of members (5 pages)
15 January 2007Full accounts made up to 31 December 2005 (11 pages)
7 December 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
3 August 2006Return made up to 16/07/06; full list of members (5 pages)
25 April 2006Full accounts made up to 31 December 2004 (11 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 July 2005Return made up to 16/07/05; full list of members (6 pages)
4 January 2005Return made up to 16/07/04; full list of members (6 pages)
22 November 2004Registered office changed on 22/11/04 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
22 November 2004New secretary appointed;new director appointed (3 pages)
22 November 2004Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
22 November 2004Secretary resigned;director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (3 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 September 2003Return made up to 16/07/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 September 2002Registered office changed on 11/09/02 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 16/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 September 1999Return made up to 16/07/97; full list of members; amend (6 pages)
14 September 1999Return made up to 16/07/98; full list of members; amend (6 pages)
14 September 1999Return made up to 16/07/99; full list of members (7 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 November 1998Return made up to 16/07/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 April 1998Registered office changed on 08/04/98 from: abbey house 342 regents park road london N3 2JU (1 page)
28 July 1997Return made up to 16/07/97; no change of members (4 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Ad 16/06/97--------- £ si 90@1=90 £ ic 10/100 (2 pages)
24 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 September 1996Return made up to 16/07/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 July 1995 (6 pages)
8 September 1995Return made up to 16/07/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
16 July 1992Incorporation (16 pages)