Company NameSos Clinics Limited
Company StatusDissolved
Company Number04223573
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameDoctors Direct Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed18 November 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 19 February 2008)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameBunhill Plc (Corporation)
StatusClosed
Appointed20 October 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2008)
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameAndrew Rae McCance
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address51 Simpson Street
London
SW11 3HW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address30 City Road
London
EC1Y 2AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2006Return made up to 25/05/06; full list of members (2 pages)
20 February 2006Return made up to 25/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2006New secretary appointed (3 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
9 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 25 city road london EC1Y 1BQ (1 page)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
2 August 2004Return made up to 25/05/04; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Registered office changed on 23/03/04 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
23 March 2004Director's particulars changed (1 page)
4 June 2003Return made up to 25/05/03; full list of members (7 pages)
21 May 2003New secretary appointed (2 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
2 March 2003Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
18 February 2003Compulsory strike-off action has been discontinued (1 page)
12 February 2003Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (2 pages)
22 February 2002Registered office changed on 22/02/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
8 June 2001New director appointed (2 pages)