Company NameNorth London Medical Transformation Limited
Company StatusDissolved
Company Number03589419
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameMedical And General Recruitment Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameBorrara Saeed
NationalityPakastani
StatusClosed
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address37 Greencourt Avenue
Edgware
Middlesex
HA8 5SS
Director NameSh Iftikhar Ahmed
Date of BirthMarch 1953 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed15 December 2005(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 13 May 2008)
RoleBusiness Consultant
Correspondence Address30 A Civil Lane
Block 7
Faisalabad
Punjab
Pakistan
Director NameDr Mohammad Saeed Sheekh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address37 Greencourt Avenue
Edgware
Middlesex
HA8 5SS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2nd Floor Oldebourne House
46- 47 Chancery Lane
London
WC2A 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,588
Cash£6,297
Current Liabilities£152,504

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2008Completion of winding up (1 page)
5 October 2006Order of court to wind up (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
3 February 2006Registered office changed on 03/02/06 from: anglo dal house 5 spring villa park spring villa road edgware middlesex HA8 7EB (1 page)
26 January 2006Company name changed medical and general recruitment services LTD\certificate issued on 26/01/06 (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 February 2005Registered office changed on 02/02/05 from: 116 totteridge lane totteridge london N20 8JH (1 page)
2 February 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 June 2004Return made up to 26/06/04; full list of members (6 pages)
27 June 2003Return made up to 26/06/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
14 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
25 October 2001Registered office changed on 25/10/01 from: 1 high street unit 2 grosvenor house edgware middlesex HA8 7TA (1 page)
29 June 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Full accounts made up to 30 June 2000 (9 pages)
26 September 2000Return made up to 26/06/00; full list of members (6 pages)
6 May 2000Particulars of mortgage/charge (11 pages)
30 March 2000Full accounts made up to 30 June 1999 (5 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 January 2000New secretary appointed (2 pages)
27 October 1999Company name changed hilstone LIMITED\certificate issued on 28/10/99 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: suite 19993 72 new bond street london W1Y 9DD (1 page)
26 June 1998Incorporation (16 pages)