London
SW12 9LS
Director Name | Dr Raymond Prudo-Chlebosz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 11 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years (closed 23 September 2018) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 71 Shepherds Hill Highgate London N6 5RE |
Secretary Name | Mr Thomas George Timothy Amies |
---|---|
Status | Closed |
Appointed | 02 April 2014(14 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 September 2018) |
Role | Company Director |
Correspondence Address | 60 Whitfield Street London W1T 4EU |
Director Name | David Neep |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2002) |
Role | Company Exec |
Correspondence Address | Long Roof Hervines Road Amersham Buckinghamshire HP6 5HS |
Secretary Name | Mr David Anthony Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 02 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Culverden Road London SW12 9LS |
Director Name | Nathan Mark Elstub |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2002) |
Role | Accountant |
Correspondence Address | 36 First Avenue London SW14 8SR |
Director Name | Mark Andrew Taylor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Marieposa Kingsley Close Crowthorne Berkshire RG45 7PH |
Director Name | Mr Stuart Charles Ungar |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Tottenham Street London W1P 9TF |
Director Name | Dr James Ferguson Hill |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Saint Georges Road Twickenham Middlesex TW1 1QR |
Director Name | Christopher David Wilks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(2 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 19 Minimbah Road Northbridge Nsw 2063 Australia |
Director Name | Dr Colin Stephen Goldschmidt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 April 2002(2 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 91/7 Macquarie Street Sydney New South Wales, 2000 Australia |
Secretary Name | Paul Joseph Alexander |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2003(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 October 2016) |
Role | Company Director |
Correspondence Address | 9 Kelly's Esplanade Northwood New South Wales Nsw 2066 Australia |
Director Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | thedoctorsinfo.com |
---|
Registered Address | 60 Whitfield Street London W1T 4EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 July 2002 | Delivered on: 15 August 2002 Satisfied on: 7 January 2005 Persons entitled: Anz Capel Court Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
23 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2018 | Liquidators' statement of receipts and payments to 19 April 2018 (10 pages) |
23 June 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (3 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 March 2017 | Statement of capital on 7 March 2017
|
7 March 2017 | Statement of capital on 7 March 2017
|
7 March 2017 | Statement by Directors (1 page) |
7 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Statement by Directors (1 page) |
7 March 2017 | Solvency Statement dated 24/02/17 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 June 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
27 February 2015 | Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
2 April 2014 | Termination of appointment of David Byrne as a secretary (1 page) |
2 April 2014 | Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
10 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
6 November 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
20 May 2008 | Return made up to 28/03/08; full list of members (4 pages) |
12 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
12 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 28/03/07; full list of members (9 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (9 pages) |
19 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
19 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
17 October 2005 | Full accounts made up to 30 June 2004 (15 pages) |
17 October 2005 | Full accounts made up to 30 June 2004 (15 pages) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
7 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
7 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 October 2004 | Full accounts made up to 30 June 2003 (15 pages) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 April 2004 | Return made up to 28/03/04; full list of members
|
23 April 2004 | Return made up to 28/03/04; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: 69 wimpole street london W1G 8AS (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 69 wimpole street london W1G 8AS (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
25 April 2003 | Return made up to 28/03/03; full list of members
|
25 April 2003 | Return made up to 28/03/03; full list of members
|
24 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Ad 31/07/02--------- £ si [email protected]=5 £ ic 146928/146933 (2 pages) |
18 September 2002 | Memorandum and Articles of Association (10 pages) |
18 September 2002 | S-div conve 31/07/02 (1 page) |
18 September 2002 | Memorandum and Articles of Association (10 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Ad 31/07/02--------- £ si [email protected]=5 £ ic 146928/146933 (2 pages) |
18 September 2002 | S-div conve 31/07/02 (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
19 August 2002 | Declaration of assistance for shares acquisition (12 pages) |
19 August 2002 | Declaration of assistance for shares acquisition (12 pages) |
15 August 2002 | Particulars of mortgage/charge (9 pages) |
15 August 2002 | Particulars of mortgage/charge (9 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (22 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (33 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (33 pages) |
13 August 2002 | Declaration of assistance for shares acquisition (22 pages) |
12 August 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
12 August 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
5 August 2002 | Auditor's resignation (2 pages) |
5 August 2002 | Auditor's resignation (2 pages) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
17 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
17 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
15 April 2002 | Ad 11/03/02--------- £ si [email protected] (7 pages) |
15 April 2002 | Ad 11/03/02--------- £ si [email protected] (7 pages) |
5 April 2002 | Return made up to 28/03/02; no change of members (8 pages) |
5 April 2002 | Return made up to 28/03/02; no change of members (8 pages) |
11 March 2002 | Application for reregistration from PLC to private (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Application for reregistration from PLC to private (1 page) |
11 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 March 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 28/03/01; full list of members (11 pages) |
9 May 2001 | Return made up to 28/03/01; full list of members (11 pages) |
19 January 2001 | Ad 18/12/00-08/01/01 £ si [email protected]=2959 £ ic 50001/52960 (3 pages) |
19 January 2001 | Ad 12/12/00--------- £ si [email protected]=4438 £ ic 137448/141886 (3 pages) |
19 January 2001 | Ad 12/12/00--------- £ si [email protected]=84488 £ ic 52960/137448 (2 pages) |
19 January 2001 | Ad 12/12/00--------- £ si [email protected]=84488 £ ic 52960/137448 (2 pages) |
19 January 2001 | Ad 12/12/00--------- £ si [email protected]=4438 £ ic 137448/141886 (3 pages) |
19 January 2001 | Ad 18/12/00-08/01/01 £ si [email protected]=2959 £ ic 50001/52960 (3 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Resolutions
|
23 October 2000 | Ad 13/10/00--------- £ si [email protected]=21044 £ ic 28957/50001 (2 pages) |
23 October 2000 | Ad 11/09/00--------- £ si [email protected]=28955 £ ic 2/28957 (2 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
23 October 2000 | Ad 13/10/00--------- £ si [email protected]=21044 £ ic 28957/50001 (2 pages) |
23 October 2000 | Ad 11/09/00--------- £ si [email protected]=28955 £ ic 2/28957 (2 pages) |
19 October 2000 | Certificate of authorisation to commence business and borrow (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Application to commence business (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | Application to commence business (2 pages) |
19 October 2000 | Certificate of authorisation to commence business and borrow (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | S-div 11/09/00 (1 page) |
11 October 2000 | S-div 11/09/00 (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Nc inc already adjusted 11/09/00 (1 page) |
11 October 2000 | Nc inc already adjusted 11/09/00 (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
11 October 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (16 pages) |
28 March 2000 | Incorporation (16 pages) |