Company NameEmdoc
Company StatusDissolved
Company Number03092019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 1995(28 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Atul Arora
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleGeneral Practitioner
Correspondence AddressAcacia
Walden Road Chislehurst
Bromley
Kent
BR7 5DH
Director NameDr Michael Edward Collins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleGeneral Ppractioner
Correspondence Address2 Saint Kilda Road
Orpington
Kent
BR6 0ES
Secretary NameDr Michael Edward Collins
NationalityBritish
StatusCurrent
Appointed30 September 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleGeneral Practitioner
Correspondence Address2 Saint Kilda Road
Orpington
Kent
BR6 0ES
Director NameDr Seye Sodipe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(8 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleGeneral Medical Practitioner
Correspondence Address19 Longdon Wood
Keston
Kent
BR2 6EN
Director NameDr Michael Edward Collins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleGeneral Medical Practitoner
Correspondence Address2 Saint Kilda Road
Orpington
Kent
BR6 0ES
Director NameAlan Fishtal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RolePhysician
Country of ResidenceEngland
Correspondence Address7 Hayes Way
Park Langley
Beckenham
Kent
BR3 6RJ
Director NameDr Stephen Karl Ronald Johnson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleGeneral Medical Practitoner
Country of ResidenceEngland
Correspondence Address20 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LW
Director NameDr Selvadurai Maheswaran
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RolePhysician
Correspondence Address4 Buckingham Close
Pettswood
Orpington
Kent
BR5 1SA
Secretary NameDr Michael Edward Collins
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleGeneral Medical Practitoner
Correspondence Address2 Saint Kilda Road
Orpington
Kent
BR6 0ES
Director NameDr Diane Bamberger
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 September 2001)
RoleGeneral Practitioner
Correspondence Address151 Woodyates Road
London
SE12 9JJ
Director NameDr Stuart Hamish Robertson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 2002)
RoleMedical Practitioner
Correspondence Address3 Addington Road
West Wickham
Kent
BR4 9BW
Secretary NameDr Stuart Hamish Robertson
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1999)
RoleMedical Practitioner
Correspondence Address3 Addington Road
West Wickham
Kent
BR4 9BW
Director NameDr Sivarajah Balachandran
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleGeneral Practitioner
Correspondence Address43 Sutherland Avenue
Orpington
Kent
BR5 1QX
Secretary NameDr Diane Bamberger
NationalityBritish
StatusResigned
Appointed13 October 2000(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2001)
RoleGeneral Practitioner
Correspondence Address151 Woodyates Road
London
SE12 9JJ
Director NameDr Kurunandan Coonjobeeharry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 September 2002)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Sheafe Drive
Cranbrook
Kent
TN17 2PH
Secretary NameDr Kurunandan Coonjobeeharry
NationalityBritish
StatusResigned
Appointed01 October 2001(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 September 2002)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Sheafe Drive
Cranbrook
Kent
TN17 2PH

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 October 2005Dissolved (1 page)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 November 2004Declaration of solvency (3 pages)
8 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2004Declaration of solvency (3 pages)
29 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 October 2004Appointment of a voluntary liquidator (1 page)
15 October 2004Full accounts made up to 31 March 2004 (13 pages)
15 October 2004Registered office changed on 15/10/04 from: 3RD floor county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
10 September 2004Annual return made up to 16/08/04 (4 pages)
1 December 2003New director appointed (1 page)
6 November 2003Director resigned (1 page)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 August 2003Annual return made up to 16/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 2003Registered office changed on 05/06/03 from: orpington hospital sevenoaks road orpington kent BR6 9JU (1 page)
5 June 2003Registered office changed on 05/06/03 from: 3RD floor county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
8 April 2003Amended full accounts made up to 31 March 2002 (12 pages)
16 October 2002Annual return made up to 16/08/02 (4 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: lmc office global house 10 station approach hayes kent (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Full accounts made up to 31 March 2002 (11 pages)
9 January 2002Full accounts made up to 31 March 2001 (11 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
26 September 2001Annual return made up to 16/08/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000New director appointed (2 pages)
14 September 2000Annual return made up to 16/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Annual return made up to 16/08/99 (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 September 1998Secretary resigned;director resigned (1 page)
11 September 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Annual return made up to 16/08/98 (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
19 August 1997Annual return made up to 16/08/97
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1997Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Annual return made up to 16/08/96 (4 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
31 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
16 August 1995Incorporation (40 pages)