Company NameThe Liinzi James Clinic Limited
Company StatusDissolved
Company Number04106299
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 6 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Lynsey Sylvia Yule
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address20 Domonic Drive
New Eltham
London
SE9 3LJ
Secretary NameMr James Robert Yule
NationalityBritish
StatusClosed
Appointed27 August 2004(3 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Domonic Drive
London
SE9 3LJ
Director NameMr James Robert Yule
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 24 October 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address20 Domonic Drive
London
SE9 3LJ
Secretary NameMr James Robert Yule
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Domonic Drive
London
SE9 3LJ
Secretary NameMedilex Limited (Corporation)
StatusResigned
Appointed21 December 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 2004)
Correspondence Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE

Contact

Websitewww.theliinzijamesclinic.com

Location

Registered AddressSuite 37/38 Marshall House
124 Middleton Road
Morden
Surrey
SM4 6RW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,452
Cash£353
Current Liabilities£22,707

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

26 February 2004Delivered on: 28 February 2004
Persons entitled: The Aumrie Limited

Classification: Rent deposit deed
Secured details: £6,250.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £6,250.00 in respect of a lease. See the mortgage charge document for full details.
Outstanding
7 August 2003Delivered on: 8 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Registered office address changed from Suite 12/13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 14 November 2013 (1 page)
14 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Registered office address changed from Suite 12/13 Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom on 14 November 2013 (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 April 2012Registered office address changed from Sau & Co Ltd Suite 21-22 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Sau & Co Ltd Suite 21-22 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Sau & Co Ltd Suite 21-22 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 3 April 2012 (1 page)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Lynsey Sylvia Yule on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lynsey Sylvia Yule on 14 December 2009 (2 pages)
15 December 2008Return made up to 13/11/08; full list of members (3 pages)
15 December 2008Return made up to 13/11/08; full list of members (3 pages)
2 December 2008Return made up to 13/11/07; full list of members (3 pages)
2 December 2008Return made up to 13/11/07; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from suite 6 otterburn house 8-12 bromley road beckenham kent BR3 5JE (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 6 otterburn house 8-12 bromley road beckenham kent BR3 5JE (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
2 January 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
16 February 2007Return made up to 13/11/06; full list of members (7 pages)
16 February 2007Return made up to 13/11/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
24 February 2006Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(6 pages)
24 February 2006Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/06
(6 pages)
22 February 2006Registered office changed on 22/02/06 from: 20 domonic drive new eltham london SE9 3LJ (1 page)
22 February 2006Registered office changed on 22/02/06 from: 20 domonic drive new eltham london SE9 3LJ (1 page)
15 February 2006Registered office changed on 15/02/06 from: 61 massingberd way tooting bec london SW17 6AE (1 page)
15 February 2006Registered office changed on 15/02/06 from: 61 massingberd way tooting bec london SW17 6AE (1 page)
28 January 2005Return made up to 13/11/04; full list of members (6 pages)
28 January 2005Return made up to 13/11/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
7 September 2004Registered office changed on 07/09/04 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
17 November 2003Return made up to 13/11/03; full list of members (6 pages)
17 November 2003Return made up to 13/11/03; full list of members (6 pages)
29 October 2003Registered office changed on 29/10/03 from: 20 domonic drive new eltham london SE9 3LJ (1 page)
29 October 2003Registered office changed on 29/10/03 from: 20 domonic drive new eltham london SE9 3LJ (1 page)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
22 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 March 2003Return made up to 13/11/02; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 March 2003Return made up to 13/11/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 January 2002Return made up to 13/11/01; full list of members (6 pages)
22 January 2002Return made up to 13/11/01; full list of members (6 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
13 November 2000Incorporation (16 pages)
13 November 2000Incorporation (16 pages)