Company NameHarcourt Clinic Limited
Company StatusDissolved
Company Number02834553
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Ian Caldwell
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1993(same day as company formation)
RoleDental Surgeon & Co. Director
Correspondence Address21 Harcourt House
19 Cavendish Square
London
W1M 9AB
Director NameCharlotte Calowell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 November 2002)
RoleStudent
Correspondence Address6 Roundshead Drive
Warfield
Bracknell
Berkshire
RG42 3RZ
Director NameRichard Calowell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 12 November 2002)
RoleStudent
Correspondence Address6 Roundshead Drive
Warfield
Bracknell
Berkshire
RG42 3RZ
Secretary NameMrs Carole Caldwell
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Harcourt House
19 Cavendish Square
London
W1M 9AB
Secretary NameRita Hopkins
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address22 Valliers Wood Road
Sidcup
Kent
DA15 8BG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address21 Harcourt House
19 Cavendish Square
London
W1M 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,183
Current Liabilities£46,903

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 July 2001Secretary resigned (1 page)
23 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
10 January 2000Return made up to 09/07/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 July 1998Return made up to 09/07/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 April 1998Accounts made up to 31 July 1996 (10 pages)
13 March 1998Secretary's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
12 October 1997Return made up to 09/07/97; full list of members (6 pages)
11 July 1996Return made up to 09/07/96; no change of members (4 pages)
16 April 1996Compulsory strike-off action has been discontinued (1 page)
15 April 1996Accounts made up to 31 July 1994 (10 pages)
15 April 1996Accounts made up to 31 July 1995 (10 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
11 October 1995Registered office changed on 11/10/95 from: harcourt house 19A cavendish square london W1 (1 page)
24 May 1995Registered office changed on 24/05/95 from: 25 harley street london W1N 2BR (1 page)