Company NameDoctor Euromail Limited
DirectorsLeslie O'Hora and Mary O'Hora
Company StatusDissolved
Company Number03229026
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Business Activity

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

Directors

Director NameLeslie O'Hora
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressRathrayne
139 Pine Valley Avenue
Rathfarnham Dublin
16
Director NameMary O'Hora
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 1997(5 months, 1 week after company formation)
Appointment Duration27 years, 4 months
RoleDirector/Company Secretary
Correspondence AddressRathryane
139 Pinenalley Avenue
Rathfarnham
Dublin 16
Ireland
Secretary NameMatsack UK Limited (Corporation)
StatusCurrent
Appointed24 July 1996(same day as company formation)
Correspondence AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL
Director NameMatsack Nominees UK Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Pemberton Row
Fetter Lane
London
EC4A 3BA
Director NameMatsack UK Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence AddressPountney Hill House
6 Laurence Pountney Hill
London
EC4R 0BL

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 September 2000Dissolved (1 page)
2 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
5 January 1998Registered office changed on 05/01/98 from: 1 pemberton row fetter lane london EC4A 3BA (1 page)
29 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 December 1997Statement of affairs (16 pages)
29 December 1997Appointment of a voluntary liquidator (2 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Return made up to 24/07/97; full list of members (6 pages)
26 September 1997Ad 11/03/97--------- £ si 98@1 (2 pages)
6 May 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
29 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
24 July 1996Incorporation (19 pages)