Company NameNursecall Services Ltd
Company StatusDissolved
Company Number03727338
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Fiona Flaherty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address24 Pentire Road
Upper Walthamstow
London
E17 4BZ
Secretary NameAmanda Jane Kennedy
NationalityBritish
StatusClosed
Appointed05 July 1999(4 months after company formation)
Appointment Duration3 years (closed 23 July 2002)
RoleFinanacial Advisor
Correspondence Address18 Seaford Road
London
W13 9HR
Secretary NameFaith Cole
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleNurse
Correspondence Address11 Winsbeach
London
E17 3RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Application for striking-off (1 page)
5 April 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Return made up to 05/03/00; full list of members (6 pages)
16 December 1999Registered office changed on 16/12/99 from: 22 woodford avenue ilford essex IG2 6XG (1 page)
17 November 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
12 May 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)