Company NameMaidstone Medical Services Limited
Company StatusDissolved
Company Number03146713
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 2 months ago)
Dissolution Date17 March 2009 (15 years ago)
Previous NameM.P.S. Medical Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Prabhakara Reddy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleDoctor Of Medicine
Correspondence Address61 Sandringham Court
Burnham
Berkshire
SL1 6JU
Director NameRathna Reddy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleNurse
Correspondence Address61 Sandringham Court
Burnham
Slough
Berkshire
SL1 6JU
Secretary NameDr Prabhakara Reddy
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleDoctor Of Medicine
Correspondence Address61 Sandringham Court
Burnham
Berkshire
SL1 6JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFlat 2 62 Granville Park
London
SE13 7DX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
13 September 2007Location of register of members (1 page)
26 July 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2006Amended accounts made up to 5 April 2005 (6 pages)
6 February 2006Return made up to 16/01/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 July 2005Return made up to 16/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
24 May 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 April 2004Return made up to 16/01/04; full list of members (9 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
25 January 2003Return made up to 16/01/03; no change of members (9 pages)
9 January 2002Return made up to 16/01/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
5 April 2001Return made up to 16/01/01; full list of members (8 pages)
12 January 2001Registered office changed on 12/01/01 from: 61 sandringham court burnham berkshire SL1 6JU (1 page)
9 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 January 2000Return made up to 16/01/00; full list of members (8 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
26 January 1998Return made up to 16/01/98; no change of members (6 pages)
24 April 1997Ad 01/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1997Return made up to 16/01/97; full list of members (6 pages)
11 June 1996Accounting reference date notified as 05/04 (1 page)
3 May 1996Company name changed M.P.S. medical services LIMITED\certificate issued on 07/05/96 (2 pages)
5 March 1996New director appointed (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 1996Incorporation (13 pages)