Company NamePhysician Verification Services Europe Ltd
Company StatusDissolved
Company Number03715175
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NamePhysician Verification Services UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDouglas Kramer McCormick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1353 Arbordale Road
Wynnewood
Pa 19096
Secretary NameDouglas Kramer McCormick
NationalityAmerican
StatusClosed
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1353 Arbordale Road
Wynnewood
Pa 19096
Director NameBenda D Gavin
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address6400 Overbrook Ave
Philadelphia
Pennsylvania
19151
Director NameDonald M. Gleklen
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2004)
RolePrivate Investor
Correspondence Address212 Jeefrey Lane
Newtown Sevare
Pennsylvania
19073
Director NameBruce David Mullen
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address217 North Bent Road
Wyncote
Pennsylvania
19095
United States
Director NameSusan Hodesblatt McCormick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1353 Arbordale Road
Wynnewood
Pa19096
Secretary NameClive Michael Warwick Sparks
NationalityBritish
StatusResigned
Appointed11 May 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address87 Pine Walk
Carshalton Beeches
Surrey
SM5 4HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21-25 Stafford Road
Croydon
Surrey
CR9 4BQ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£216,836
Cash£5,146
Current Liabilities£228,041

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
11 May 2003Secretary resigned (1 page)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 April 2002£ nc 100/1000000 20/02/02 (1 page)
11 April 2002Conve 15/03/02 (1 page)
26 March 2002Company name changed physician verification services uk LIMITED\certificate issued on 26/03/02 (3 pages)
11 March 2002Return made up to 12/02/02; full list of members (7 pages)
12 February 2002Registered office changed on 12/02/02 from: morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 July 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
10 April 2001Return made up to 12/02/01; full list of members (7 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 May 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/05/00
(7 pages)
27 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
14 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6JS (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
12 February 1999Incorporation (48 pages)