Company NameClinicorp (UK) Limited
Company StatusDissolved
Company Number02807252
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)
Previous NameSolvebatch Limited

Business Activity

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

Directors

Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 20 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameDr Charles Leonidas Panayides
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 20 January 1998)
RoleFinancial And Legal  Adviser
Country of ResidenceEngland
Correspondence Address4 Macaulay Avenue
Hinchley Wood
Esher
Surrey
KT10 9AT
Secretary NameMr James Douglas Strachan Gordon
NationalityEnglish
StatusClosed
Appointed02 October 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(2 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Secretary NameDr Charles Leonidas Panayides
NationalityBritish
StatusResigned
Appointed21 April 1993(2 weeks, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 September 1993)
RoleFinancial And Legal  Adviser
Country of ResidenceEngland
Correspondence Address4 Macaulay Avenue
Hinchley Wood
Esher
Surrey
KT10 9AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameIBMS Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1993(5 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 October 1995)
Correspondence Address364/366 Kensington High Street
London
W14 8NS

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 September 1997First Gazette notice for compulsory strike-off (1 page)
4 September 1996Return made up to 06/04/96; no change of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 October 1995Secretary resigned;new secretary appointed (4 pages)
7 August 1995Company name changed solvebatch LIMITED\certificate issued on 08/08/95 (4 pages)
17 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
21 April 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)