Company NameGreenwich Medical Chambers Limited
Company StatusDissolved
Company Number04407303
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years, 1 month ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameTrendamber Limited

Business Activity

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

Directors

Director NameDr Craig Ramsay Leitch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 28 July 2009)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address35 Devonshire Place
London
W1G 6JP
Secretary NameMs Cathryn Hennessy
NationalityBritish
StatusClosed
Appointed15 April 2002(1 week, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Devonshire Place
London
W1G 6JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Devonshire Place
London
W1G 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
2 April 2009Application for striking-off (1 page)
26 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 May 2008Return made up to 02/04/08; no change of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Return made up to 02/04/07; full list of members (2 pages)
14 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
14 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 June 2006Return made up to 02/04/06; full list of members (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 213 greenwich high road greenwich london SE10 8NB (1 page)
10 June 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 June 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2004Return made up to 02/04/04; full list of members (6 pages)
13 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
2 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Memorandum and Articles of Association (10 pages)
9 August 2002Registered office changed on 09/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
2 April 2002Incorporation (17 pages)