Company NameBeijing Medical Centre Limited
Company StatusDissolved
Company Number02732645
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 9 months ago)
Dissolution Date1 April 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Secretary NameSophie Scally
NationalityBritish
StatusClosed
Appointed31 July 1994(2 years after company formation)
Appointment Duration2 years, 8 months (closed 01 April 1997)
RoleCompany Director
Correspondence Address56a Clifford Way
Neasden
London
NW10 1AN
Director NameYee Hun Hoong
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 April 1997)
RoleCompany Director
Correspondence AddressSuite 3 198 Ballards Lane
Finchley Central
London
N3 2NA
Director NameAh Juan Tan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(3 years after company formation)
Appointment Duration1 year, 8 months (closed 01 April 1997)
RoleCompany Director
Correspondence Address23 Langham Gardens
Ealing
London
W13 8PY
Secretary NameYee Hun Hoong
NationalityBritish
StatusClosed
Appointed01 August 1995(3 years after company formation)
Appointment Duration1 year, 8 months (closed 01 April 1997)
RoleCompany Director
Correspondence AddressSuite 3 198 Ballards Lane
Finchley Central
London
N3 2NA
Director NameMrs Heung-Ying Wong
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleHousewife
Correspondence Address5 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Secretary NameMr Kiu Man Wong
NationalityBritish
StatusResigned
Appointed20 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Woodlands
Pickwick
Corsham
Wiltshire
SN13 0DA
Director NamePak Lun Lai
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address38 Porchester Terrace
London
W2
Secretary NameMrs Peggie Kwan
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address69 Okehampton Road
London
NW10 3EN
Director NameMr Kok Hsien Cheng
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(2 years after company formation)
Appointment Duration11 months (resigned 01 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Menlo Gardens
London
SE19 3DT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 198 Ballards Lane
Finchley Central
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
29 October 1996Application for striking-off (1 page)
8 August 1996Full accounts made up to 31 July 1995 (9 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New director appointed (2 pages)
25 July 1995Return made up to 20/07/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1995Registered office changed on 14/07/95 from: flat 2 audley house 9 north audley street london W1Y 1WF (1 page)
14 July 1995Director resigned;new director appointed (2 pages)