Company NameWeymouth Street Medical Limited
Company StatusDissolved
Company Number04310808
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameIbis (720) Limited

Business Activity

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

Directors

Director NameCamilla Eek Clauson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNorwegian
StatusClosed
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address31 Acacia Road
London
NW8 6AS
Secretary NameConrad Johan Clauson
NationalityNorwegian
StatusClosed
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 02 August 2005)
RoleBanker
Correspondence Address31 Acacia Road
London
NW8 6AS
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address31 Weymouth Street
London
W1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
12 October 2004Strike-off action suspended (1 page)
28 September 2004First Gazette notice for compulsory strike-off (1 page)
13 March 2003Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2002Registered office changed on 11/03/02 from: 2 serjeants inn london EC4Y 1LT (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
6 February 2002Particulars of mortgage/charge (5 pages)
25 October 2001Incorporation (35 pages)