Company NameFoxley Lane Clinic Limited
DirectorLynn Caroline Johncock
Company StatusDissolved
Company Number03433695
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Lynn Caroline Johncock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 1997(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Nicola Close
Haling Park Road
South Croydon
Surrey
CR2 6NB
Secretary NameS M Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 5 months
Correspondence Address62a Herga Road
Wealdstone
Middlesex
HA3 5AS
Secretary NameBarry John Durrant-Peatfield
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGrunberg & Co Limited (Corporation)
StatusResigned
Appointed16 September 1998(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
Correspondence Address10-14 Accommodation Road
London
NW11 8ED

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,333
Cash£9,462
Current Liabilities£33,433

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2001Statement of affairs (5 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 September 2000Return made up to 15/09/00; full list of members (6 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
15 November 1999Return made up to 15/09/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 February 1999New secretary appointed (1 page)
20 January 1999Secretary resigned (1 page)
19 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
6 October 1997Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1997Incorporation (15 pages)