Company NameGlobal Medical Care (UK) Limited
DirectorsDavid Simon Da Costa and Helen Da Costa
Company StatusDissolved
Company Number03239288
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Simon Da Costa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Warren Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameHelen Da Costa
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Warren Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Secretary NameHelen Da Costa
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Warren Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressOne Great Cumberland Place
London
W1M 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 April 2003Dissolved (1 page)
29 January 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Statement of affairs (9 pages)
22 March 1999Appointment of a voluntary liquidator (1 page)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Location of register of members (1 page)
8 January 1998Return made up to 19/08/97; full list of members (5 pages)
8 January 1998Ad 19/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
19 August 1996Incorporation (11 pages)