Company NameSouthern Cross Medical Limited
Company StatusDissolved
Company Number03274944
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDee Jay's Limited

Business Activity

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

Directors

Director NameDr Derek John Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 5 months (closed 12 May 2009)
RoleDr
Correspondence AddressPostnet Suite 119 Private Bag X1005
Claremont
Cape Town
7735
South Africa
Secretary NameMrs Kathryn Mary Marshall
NationalitySouth African
StatusClosed
Appointed27 November 1996(2 weeks, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address38 Kilmaine Road
Fulham
London
SW6 7JX
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed06 June 2006(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2009)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressCastlewood House
77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Compulsory strike-off action has been discontinued (1 page)
10 September 2008Return made up to 07/11/07; full list of members (3 pages)
10 September 2008Director's change of particulars / derek marshall / 10/09/2008 (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: 38 kilmaine road fulham london SW6 7JX (1 page)
28 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 July 2006Return made up to 07/11/05; full list of members (6 pages)
9 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 December 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/04
(6 pages)
18 June 2004Registered office changed on 18/06/04 from: 11 waring bowen court mill road exeter devon EX2 6LY (1 page)
14 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
29 November 2003Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
14 January 2003Return made up to 07/11/02; full list of members (6 pages)
31 October 2002Director's particulars changed (1 page)
31 October 2002Registered office changed on 31/10/02 from: 73 john trundle court barbican london EC2Y 8NE (1 page)
31 October 2002Secretary's particulars changed (1 page)
11 June 2002Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/02
(6 pages)
15 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
11 February 2002Registered office changed on 11/02/02 from: 38 kilmaine road fulham london SW6 7JX (1 page)
5 January 2001Return made up to 07/11/00; full list of members (6 pages)
13 October 2000Full accounts made up to 30 September 2000 (6 pages)
14 June 2000Full accounts made up to 30 September 1999 (6 pages)
23 January 2000Return made up to 07/11/99; full list of members (6 pages)
5 July 1999Full accounts made up to 30 September 1998 (8 pages)
25 June 1999Return made up to 30/09/97; full list of members (6 pages)
21 June 1999Return made up to 30/09/98; full list of members (6 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Registered office changed on 18/06/99 from: flat 2 2A greyhound road london W6 8NX (1 page)
1 February 1999Registered office changed on 01/02/99 from: flat 3.1 25 kensington gardens square bayswater london W2 4BE (1 page)
1 February 1999Director's particulars changed (1 page)
13 October 1997Accounts for a small company made up to 30 September 1997 (6 pages)
2 October 1997Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page)
24 February 1997Registered office changed on 24/02/97 from: chelsham house warlingham park hospital warlingham surrey CR6 9YR (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 96 high street kensington london W8 4SG (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
7 November 1996Incorporation (9 pages)