Company NameAndante Medical Services Limited
Company StatusDissolved
Company Number02970480
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameCheryl Anne Millar
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(9 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 13 November 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address33 Cedar Drive
Sutton At Hone
Dartford
Kent
DA4 9EW
Director NameBrian Wilfred Mitchinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2003)
RoleAdministration Manager
Correspondence AddressCherryburn Cottage
36a Bidborough Ridge
Tunbridge Wells
Kent
TN3 0XD
Secretary NameSheila Catherine Mitchinson
NationalityBritish
StatusResigned
Appointed26 September 1994(4 days after company formation)
Appointment Duration12 years, 7 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address2 Huntleys Cottages
Culverden Down
Tunbridge Wells
Kent
TN4 9SG
Director NameSheila Catherine Mitchinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressCherryburn Cottage
36a Bidborough Ridge
Tonbridge Wells
Kent
TN3 0XD
Secretary NameRussell Matthew Mitchinson
NationalityBritish
StatusResigned
Appointed11 May 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Windermere Drive
Gillingham
Kent
ME8 9DX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 89-90 Kingspark Business
Centre 152-178 Kingston Road
New Malden
Surrey
KT3 3ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,152
Cash£1,185

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 98
(3 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 98
(3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
12 November 2008Appointment terminated secretary russell mitchinson (1 page)
12 November 2008Appointment Terminated Secretary russell mitchinson (1 page)
30 September 2008Return made up to 22/09/08; full list of members (3 pages)
30 September 2008Return made up to 22/09/08; full list of members (3 pages)
2 June 2008Ad 28/05/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
2 June 2008Ad 28/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
16 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
28 November 2007Return made up to 22/09/07; no change of members (6 pages)
28 November 2007Return made up to 22/09/07; no change of members (6 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007New secretary appointed (1 page)
11 November 2006Return made up to 22/09/06; full list of members (6 pages)
11 November 2006Return made up to 22/09/06; full list of members (6 pages)
27 February 2006Registered office changed on 27/02/06 from: 2ND floor 9 coombe road new malden surrey KT3 4PX (1 page)
27 February 2006Registered office changed on 27/02/06 from: 2ND floor 9 coombe road new malden surrey KT3 4PX (1 page)
28 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
28 December 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
21 November 2005Return made up to 22/09/05; full list of members (6 pages)
21 November 2005Return made up to 22/09/05; full list of members (6 pages)
26 April 2005Return made up to 22/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2005Return made up to 22/09/04; full list of members (6 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Return made up to 22/09/03; full list of members (7 pages)
14 January 2004Director resigned (1 page)
13 December 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
13 December 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
1 November 2002Return made up to 22/09/02; full list of members (7 pages)
1 November 2002Return made up to 22/09/02; full list of members (7 pages)
25 March 2002Return made up to 22/09/01; full list of members (6 pages)
25 March 2002Return made up to 22/09/01; full list of members (6 pages)
30 July 2001Partial exemption accounts made up to 30 September 2000 (5 pages)
30 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
30 July 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
30 July 2001Partial exemption accounts made up to 30 September 2000 (5 pages)
20 October 2000Return made up to 22/09/00; full list of members (6 pages)
20 October 2000Return made up to 22/09/00; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 October 2000Accounts made up to 30 September 1999 (1 page)
19 October 1999Return made up to 22/09/99; no change of members (4 pages)
19 October 1999Return made up to 22/09/99; no change of members (4 pages)
23 July 1999Accounts made up to 30 September 1998 (1 page)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
23 July 1999Registered office changed on 23/07/99 from: 310 king street london W6 0RR (1 page)
23 July 1999Registered office changed on 23/07/99 from: 310 king street london W6 0RR (1 page)
2 June 1999Registered office changed on 02/06/99 from: 36A bidborough ridge bidborough tunbridge wells kent TN3 0XD (1 page)
2 June 1999Registered office changed on 02/06/99 from: 36A bidborough ridge bidborough tunbridge wells kent TN3 0XD (1 page)
21 October 1998Return made up to 22/09/98; full list of members (6 pages)
21 October 1998Return made up to 22/09/98; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
6 July 1998Accounts made up to 30 September 1997 (2 pages)
16 February 1998Return made up to 22/09/97; no change of members (4 pages)
16 February 1998Return made up to 22/09/97; no change of members (4 pages)
5 February 1998Registered office changed on 05/02/98 from: kent house bates hill ightham kent TN15 9HB (1 page)
5 February 1998Registered office changed on 05/02/98 from: kent house bates hill ightham kent TN15 9HB (1 page)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
11 July 1997Accounts made up to 30 September 1996 (2 pages)
11 November 1996Return made up to 22/09/96; no change of members (4 pages)
11 November 1996Return made up to 22/09/96; no change of members (4 pages)
28 June 1996Accounts made up to 30 September 1995 (2 pages)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Registered office changed on 11/06/96 from: kent house bates hill ightham kent TN15 9HB (1 page)
11 June 1996Registered office changed on 11/06/96 from: kent house bates hill ightham kent TN15 9HB (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
5 October 1995Return made up to 22/09/95; full list of members (6 pages)
5 October 1995Return made up to 22/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)