Company NameNetdoc Medical Services Limited
Company StatusDissolved
Company Number04355271
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 16 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor Cannon Street
London
EC4M 6AH
Director NameDr Antonios Antoniades
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleDoctor
Correspondence Address25 Molyneux Avenue
Belcourt
Springs
1559
South Africa
Director NameJack Shevel
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleDoctor
Correspondence AddressPrivate Bag X34
Benmore
2010
South Africa
Director NameDarren Youngleson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleAccountant
Correspondence AddressPrivate Bag X34
Benmore
2010
South Africa
Director NameMark Ian Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address3 D'Abernon Close
Esher Place
Esher
Surrey
KT10 8PT
Director NameMr Christoffel Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Horton Crescent
Livingstone Park
Epsom
Surrey
KT19 8AA
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMs Catherine Mary Jane Vickery
NationalityBritish
StatusResigned
Appointed16 July 2008(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2018)
RoleGeneral Counsel & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameEIS Haines Watts Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address3rd Floor 7-10 Chandos Street
London
W1G 9DQ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor Cannon Street
London
EC4M 6AH

Shareholders

100 at £1Netcare International Sa (Pty) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
7 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
4 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
2 November 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
2 November 2017Termination of appointment of a director (1 page)
2 November 2017Termination of appointment of a director (1 page)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 August 2017 (1 page)
2 November 2017Termination of appointment of Jill Margaret Watts as a director on 30 August 2017 (1 page)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
27 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
2 October 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
19 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
19 August 2015Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Craig Barry Lovelace on 4 December 2013 (2 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 24 October 2012 (1 page)
5 July 2012Amended accounts made up to 30 September 2011 (4 pages)
5 July 2012Amended accounts made up to 30 September 2010 (6 pages)
5 July 2012Amended accounts made up to 30 September 2011 (4 pages)
5 July 2012Amended accounts made up to 30 September 2010 (6 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
22 May 2012Appointment of Mr Craig Barry Lovelace as a director (2 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 March 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
11 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mr Stephen John Collier on 1 October 2009 (2 pages)
11 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
11 March 2011Director's details changed for Mr Phil Wieland on 1 October 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
14 February 2010Director's details changed for Mr Phil Wieland on 17 April 2009 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
1 September 2008Full accounts made up to 30 September 2007 (11 pages)
1 September 2008Full accounts made up to 30 September 2007 (11 pages)
22 August 2008Appointment terminate, director christoffel smith logged form (1 page)
22 August 2008Appointment terminate, director christoffel smith logged form (1 page)
19 August 2008Return made up to 17/01/08; full list of members (6 pages)
19 August 2008Return made up to 17/01/08; full list of members (6 pages)
5 August 2008Director appointed philip wieland (8 pages)
5 August 2008Director appointed philip wieland (8 pages)
5 August 2008Appointment terminated director mark adams (1 page)
5 August 2008Director appointed stephen john collier (8 pages)
5 August 2008Appointment terminated director mark adams (1 page)
5 August 2008Registered office changed on 05/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
5 August 2008Director appointed stephen john collier (8 pages)
5 August 2008Registered office changed on 05/08/2008 from 3RD floor 7-10 chandos street london W1G 9DQ (1 page)
29 July 2008Appointment terminated director christoffel smith (1 page)
29 July 2008Appointment terminated director christoffel smith (1 page)
17 July 2008Secretary appointed catherine mary jane vickery (1 page)
17 July 2008Secretary appointed catherine mary jane vickery (1 page)
17 July 2008Appointment terminated secretary eis haines watts LIMITED (1 page)
17 July 2008Appointment terminated secretary eis haines watts LIMITED (1 page)
6 August 2007Full accounts made up to 30 September 2006 (11 pages)
6 August 2007Full accounts made up to 30 September 2006 (11 pages)
20 March 2007Return made up to 17/01/07; full list of members (7 pages)
20 March 2007Return made up to 17/01/07; full list of members (7 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (12 pages)
24 July 2006Full accounts made up to 30 September 2005 (12 pages)
16 February 2006Return made up to 17/01/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Return made up to 17/01/06; full list of members (2 pages)
16 February 2006Director resigned (1 page)
20 June 2005Full accounts made up to 30 September 2004 (10 pages)
20 June 2005Full accounts made up to 30 September 2004 (10 pages)
21 February 2005Registered office changed on 21/02/05 from: c/o eis london LIMITED 7-10 chanos road london W19 9DQ (1 page)
21 February 2005Registered office changed on 21/02/05 from: c/o eis london LIMITED 7-10 chanos road london W19 9DQ (1 page)
11 February 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2004Full accounts made up to 30 September 2003 (9 pages)
27 July 2004Full accounts made up to 30 September 2003 (9 pages)
9 March 2004Return made up to 17/01/04; full list of members (7 pages)
9 March 2004Return made up to 17/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 30 September 2002 (10 pages)
4 November 2003Full accounts made up to 30 September 2002 (10 pages)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
22 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
25 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2002Ad 17/01/02-17/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Ad 17/01/02-17/01/02 £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
26 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
17 January 2002Incorporation (30 pages)
17 January 2002Incorporation (30 pages)