Company NameLondon Medical Databases Limited
Company StatusDissolved
Company Number04319985
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 6 months ago)
Dissolution Date9 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Michael Baraitser
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2001(same day as company formation)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address38 Chalcot Crescent
London
NW1 8YD
Secretary NameDr Simon Mark Goodenough Bayly
NationalityBritish
StatusClosed
Appointed09 November 2001(same day as company formation)
RoleMedical Research
Correspondence Address1 Copper Lane 1
Copper Lane
London
N16 9NG
Director NameProf Robin Michael Winter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleAuthor
Correspondence Address29 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitelmdatabases.com
Email address[email protected]
Telephone020 77226718
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

999 at £1Dr Michael Baraitser
99.90%
Ordinary
1 at £1Mrs Joan Winter
0.10%
Ordinary

Financials

Year2014
Net Worth£288,699
Cash£251,639
Current Liabilities£38,197

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Return of final meeting in a members' voluntary winding up (13 pages)
26 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-16
(1 page)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Declaration of solvency (3 pages)
26 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-16
(1 page)
26 January 2017Declaration of solvency (3 pages)
26 January 2017Appointment of a voluntary liquidator (1 page)
18 January 2017Registered office address changed from 38 Chalcot Crescent London NW1 8YD to 4th Floor Allan House 10 John Princes Street London W1G 0JW on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 38 Chalcot Crescent London NW1 8YD to 4th Floor Allan House 10 John Princes Street London W1G 0JW on 18 January 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 September 2014 (1 page)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 September 2014 (1 page)
20 October 2014Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 September 2014 (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1,000
(4 pages)
20 October 2013Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 October 2009 (2 pages)
20 October 2013Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 October 2009 (2 pages)
20 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 1,000
(4 pages)
20 October 2013Secretary's details changed for Dr Simon Mark Goodenough Bayly on 1 October 2009 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
22 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Michael Baraitser on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Michael Baraitser on 31 December 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2008Return made up to 14/10/08; full list of members (3 pages)
6 November 2008Return made up to 14/10/08; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Return made up to 14/10/07; full list of members (6 pages)
21 October 2007Return made up to 14/10/07; full list of members (6 pages)
21 June 2007Ad 31/01/07-20/02/07 £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2007Ad 31/01/07-20/02/07 £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Return made up to 14/10/06; full list of members (6 pages)
25 October 2006Return made up to 14/10/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/11/04
(8 pages)
9 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/11/04
(8 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 November 2003Return made up to 09/11/03; full list of members (8 pages)
17 November 2003Return made up to 09/11/03; full list of members (8 pages)
3 January 2003Registered office changed on 03/01/03 from: 38 chalcot crescent london NW1 8YD (1 page)
3 January 2003Registered office changed on 03/01/03 from: 38 chalcot crescent london NW1 8YD (1 page)
5 December 2002Return made up to 09/11/02; full list of members (7 pages)
5 December 2002Return made up to 09/11/02; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
10 December 2001Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
29 November 2001Secretary resigned (1 page)
9 November 2001Incorporation (14 pages)
9 November 2001Incorporation (14 pages)