Company NameHallam Medical Centre Limited
Company StatusDissolved
Company Number02740025
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 9 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Michael Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 June 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Llys Le Breos
Mayals
Swansea
West Glamorgan
SA3 5DL
Wales
Secretary NameAnna Joan Elizabeth Gustafson
NationalityBritish
StatusClosed
Appointed11 November 2004(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 28 June 2005)
RoleCompany Director
Correspondence Address6 Gledlow Gardens
London
SW5 0BL
Director NameCheow Seng Lee
Date of BirthJune 1946 (Born 77 years ago)
NationalitySingaporean
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleAccountant
Correspondence Address47 Sunset Square
Singapore 597337
Director NameSiew Chin Lee
Date of BirthJanuary 1933 (Born 91 years ago)
NationalitySingaporean
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleAdministrator (Medical)
Correspondence Address8 Bukit Tunggal Road
Singapore
309694
Director NameDr Wei Chen Cheng
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySingaporean
StatusResigned
Appointed14 May 1993(9 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 November 2004)
RoleObstetrician And Gynaecologist
Correspondence Address8 Bukit Tunggal Road
Singapore
309694
Secretary NameSusanna Cher
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address339 Thomson Road
Singapore
307677
Director NameLi Chang Cheng
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed22 February 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2004)
RoleObstetrician & Gynaecologist
Correspondence Address8 Bukit Tunggal Road
Singapore
309694
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Inc (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence AddressGround Floor John Williams Building
Falealili Street
Apia
Western Samoa
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2004(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Aztec Row Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100,000
Cash£2

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
30 November 2004Auditor's resignation (1 page)
30 November 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
30 November 2004Registered office changed on 30/11/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Director resigned (1 page)
5 October 2004Return made up to 14/08/04; full list of members (6 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
27 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
11 September 2003Return made up to 14/08/03; full list of members (10 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
16 September 2002Return made up to 14/08/02; full list of members (6 pages)
7 February 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
29 August 2000Return made up to 14/08/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
27 March 2000New director appointed (3 pages)
23 March 2000Return made up to 14/08/99; full list of members (6 pages)
24 February 2000Registered office changed on 24/02/00 from: leigh carr 27/31 blandford street london W1H 3AD (1 page)
19 August 1999Director resigned (1 page)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1998Return made up to 14/08/98; full list of members (7 pages)
27 May 1998Full accounts made up to 31 August 1997 (4 pages)
29 October 1997Return made up to 14/08/97; full list of members (7 pages)
13 June 1997Full accounts made up to 31 August 1996 (4 pages)
14 November 1996Return made up to 14/08/96; full list of members (7 pages)
2 July 1996Full accounts made up to 31 August 1995 (4 pages)
31 October 1995Return made up to 14/08/95; full list of members (16 pages)
4 July 1995Full accounts made up to 31 August 1994 (4 pages)
24 May 1993New director appointed (2 pages)
3 September 1992Director resigned;new director appointed (2 pages)
14 August 1992Incorporation (15 pages)