Company NameThe Sleep Disorder Clinic Limited
Company StatusDissolved
Company Number03089619
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 9 months ago)
Dissolution Date1 December 2015 (8 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 NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed13 March 2008(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed13 March 2008(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameBrendan Michael Kearney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address98 Harley Street
London
W1N 1AF
Secretary NameAmanda Jane Kearney
NationalityBritish
StatusResigned
Appointed11 August 1995(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address20b Marmion Road
Battersea
London
SW11 5PA
Director NameMs Christine Mary Banstead
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensleigh Salmons Road
Effingham
Surrey
KT24 5QJ
Secretary NameChristine Mary Banstead
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensleigh Salmons Road
Effingham
Surrey
KT24 5QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address98 Harley Street
London
W1G 7HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Bg Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
17 June 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (4 pages)
29 March 2015Application to strike the company off the register (4 pages)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page)
12 March 2015Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (1 page)
12 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (1 page)
12 March 2015Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (1 page)
12 March 2015Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(7 pages)
16 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(7 pages)
29 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(7 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages)
13 August 2012Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
13 August 2012Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
13 August 2012Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
13 August 2012Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages)
13 August 2012Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages)
25 January 2012Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY, England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY, England on 25 January 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages)
19 December 2011Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages)
5 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members signify their approval 10/06/2011
(3 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Members signify their approval 10/06/2011
(3 pages)
18 January 2011Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages)
18 January 2011Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
21 September 2010Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
10 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
21 October 2008Director and secretary's change of particulars / christine banstead / 01/07/2008 (1 page)
21 October 2008Return made up to 10/08/08; full list of members (4 pages)
21 October 2008Director and secretary's change of particulars / christine banstead / 01/07/2008 (1 page)
21 October 2008Return made up to 10/08/08; full list of members (4 pages)
8 April 2008Director appointed christine mary banstead (1 page)
8 April 2008Secretary appointed christine mary banstead (1 page)
8 April 2008Director appointed christine mary banstead (1 page)
8 April 2008Secretary appointed christine mary banstead (1 page)
29 March 2008Registered office changed on 29/03/2008 from, 32 queen anne street, london, W1G 8HD (1 page)
29 March 2008Registered office changed on 29/03/2008 from, 32 queen anne street, london, W1G 8HD (1 page)
26 March 2008Director appointed mr marco capello (1 page)
26 March 2008Director appointed mr emilio di spiezio sardo (1 page)
26 March 2008Director appointed mr emilio di spiezio sardo (1 page)
26 March 2008Director appointed mr marco capello (1 page)
17 March 2008Appointment terminated secretary amanda kearney (1 page)
17 March 2008Director appointed mr marco anatriello (1 page)
17 March 2008Appointment terminated director brendan kearney (1 page)
17 March 2008Appointment terminated secretary amanda kearney (1 page)
17 March 2008Appointment terminated director brendan kearney (1 page)
17 March 2008Director appointed mr marco anatriello (1 page)
8 February 2008Declaration of assistance for shares acquisition (6 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 February 2008Declaration of assistance for shares acquisition (6 pages)
8 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2008Particulars of mortgage/charge (8 pages)
5 February 2008Particulars of mortgage/charge (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 10/08/07; full list of members (2 pages)
13 September 2007Return made up to 10/08/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 10/08/05; full list of members (6 pages)
12 August 2005Return made up to 10/08/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
25 August 2004Return made up to 10/08/04; full list of members (6 pages)
23 June 2004Registered office changed on 23/06/04 from: 37 warren street, london, W1T 6AD (1 page)
23 June 2004Registered office changed on 23/06/04 from: 37 warren street london W1T 6AD (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 October 2003Return made up to 10/08/03; full list of members (5 pages)
14 October 2003Return made up to 10/08/03; full list of members (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
20 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
20 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
15 August 2000Return made up to 10/08/00; full list of members (6 pages)
15 August 2000Return made up to 10/08/00; full list of members (6 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Return made up to 10/08/99; full list of members (6 pages)
19 January 2000Return made up to 10/08/99; full list of members (6 pages)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1999Location of debenture register (1 page)
30 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1999Registered office changed on 30/12/99 from: st james's building 79 oxford street manchester M1 6EJ (1 page)
30 December 1999Registered office changed on 30/12/99 from: st james's building, 79 oxford street, manchester, M1 6EJ (1 page)
30 December 1999Location of debenture register (1 page)
30 December 1999Location of register of members (1 page)
30 December 1999Location of register of members (1 page)
6 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 September 1998Return made up to 10/08/98; no change of members (4 pages)
7 September 1998Return made up to 10/08/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 October 1996Return made up to 10/08/96; full list of members (6 pages)
25 October 1996Return made up to 10/08/96; full list of members (6 pages)
25 October 1996Ad 11/08/95--------- £ si 99@1 (2 pages)
25 October 1996Ad 11/08/95--------- £ si 99@1 (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page)
15 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Director resigned;new director appointed (2 pages)
15 August 1995Registered office changed on 15/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 August 1995Incorporation (20 pages)
10 August 1995Incorporation (20 pages)