Company NameUK Hospitals No.1 (GP) Limited
Company StatusDissolved
Company Number04475515
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2002(21 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Martin Michael Heffernan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(9 years after company formation)
Appointment Duration4 years, 6 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Kelvin Deon Gray
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed08 July 2013(11 years after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameTony Warren Edelstein
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameMr Anthony Laurence King-Cline
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Folkington Corner
London
N12 7BH
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameTony Warren Edelstein
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameMr Anthony Carmelo Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 09 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Hollow
Seal Hollow Road
Sevenoaks
Kent
TN13 3SF
Director NameAlan Melvyn Magnus
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2006)
RoleBusiness Consultant
Correspondence AddressAutumn Leaves
Latimer Road Monken
Hadley Barnet
Hertfordshire
EN5 5NU
Secretary NameAlan Melvyn Magnus
NationalityBritish
StatusResigned
Appointed28 April 2003(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2004)
RoleBusiness Consultant
Correspondence AddressAutumn Leaves
Latimer Road Monken
Hadley Barnet
Hertfordshire
EN5 5NU
Secretary NameMr Anthony Nicholas John Sullivan
NationalityBritish
StatusResigned
Appointed15 November 2004(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 December 2006)
RoleCompany Director
Correspondence Address10 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMr David John Devine
NationalityBritish
StatusResigned
Appointed05 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 April 2009)
RoleCompany Director
Correspondence Address105 Nelson Road
South Wimbledon
London
SW19 1HU
Secretary NameEdward Leigh Williamson
NationalityBritish
StatusResigned
Appointed21 April 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2010)
RoleCompany Director
Correspondence Address64 North Row
London
W1K 7DA
Director NameMr Amir Hassan Zaidi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Windemere Avenue
Wembley
Middlesex
HA9 8SF
Director NameMr James Alistair Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Houndsden Road
London
N21 1LY
Secretary NameMrs Sally Frances King
StatusResigned
Appointed22 July 2010(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 July 2011)
RoleCompany Director
Correspondence Address35 Grosvenor Street
London
W1K 4QX
Director NameMr Andrew David Grieve
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grosvenor Street
London
W1K 4QX

Location

Registered AddressC/O Thompson Taraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
9 September 2015Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
28 July 2015Annual return made up to 2 July 2015 no member list (2 pages)
28 July 2015Annual return made up to 2 July 2015 no member list (2 pages)
28 July 2015Annual return made up to 2 July 2015 no member list (2 pages)
2 April 2015Satisfaction of charge 5 in full (4 pages)
2 April 2015Satisfaction of charge 13 in full (4 pages)
2 April 2015Satisfaction of charge 16 in full (6 pages)
2 April 2015Satisfaction of charge 2 in full (4 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Satisfaction of charge 10 in full (4 pages)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 4 in full (4 pages)
2 April 2015Satisfaction of charge 13 in full (4 pages)
2 April 2015Satisfaction of charge 14 in full (4 pages)
2 April 2015Satisfaction of charge 8 in full (4 pages)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 15 in full (4 pages)
2 April 2015Satisfaction of charge 2 in full (4 pages)
2 April 2015Satisfaction of charge 15 in full (4 pages)
2 April 2015Satisfaction of charge 11 in full (4 pages)
2 April 2015Satisfaction of charge 11 in full (4 pages)
2 April 2015Satisfaction of charge 5 in full (4 pages)
2 April 2015Satisfaction of charge 4 in full (4 pages)
2 April 2015Satisfaction of charge 12 in full (4 pages)
2 April 2015Satisfaction of charge 3 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (5 pages)
2 April 2015Satisfaction of charge 12 in full (4 pages)
2 April 2015Satisfaction of charge 3 in full (4 pages)
2 April 2015Satisfaction of charge 1 in full (5 pages)
2 April 2015Satisfaction of charge 8 in full (4 pages)
2 April 2015Satisfaction of charge 10 in full (4 pages)
2 April 2015Satisfaction of charge 16 in full (6 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Satisfaction of charge 14 in full (4 pages)
2 April 2015Satisfaction of charge 7 in full (4 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 July 2014Annual return made up to 2 July 2014 no member list (2 pages)
9 July 2014Annual return made up to 2 July 2014 no member list (2 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 July 2013Appointment of Mr Kelvin Deon Gray as a director (2 pages)
22 July 2013Appointment of Mr Kelvin Deon Gray as a director (2 pages)
16 July 2013Annual return made up to 2 July 2013 no member list (2 pages)
16 July 2013Annual return made up to 2 July 2013 no member list (2 pages)
16 July 2013Annual return made up to 2 July 2013 no member list (2 pages)
4 March 2013Termination of appointment of Andrew Grieve as a director (1 page)
4 March 2013Termination of appointment of Andrew Grieve as a director (1 page)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 August 2012Annual return made up to 2 July 2012 no member list (2 pages)
2 August 2012Annual return made up to 2 July 2012 no member list (2 pages)
2 August 2012Annual return made up to 2 July 2012 no member list (2 pages)
21 March 2012Termination of appointment of Sally King as a secretary (1 page)
21 March 2012Termination of appointment of Sally King as a secretary (1 page)
21 March 2012Appointment of Mr Andrew David Grieve as a director (2 pages)
21 March 2012Appointment of Mr Martin Michael Heffernan as a director (2 pages)
21 March 2012Appointment of Mr Andrew David Grieve as a director (2 pages)
21 March 2012Termination of appointment of James Sullivan as a director (1 page)
21 March 2012Appointment of Mr Martin Michael Heffernan as a director (2 pages)
21 March 2012Termination of appointment of James Sullivan as a director (1 page)
31 October 2011Registered office address changed from 64 North Row London W1K 7DA on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 64 North Row London W1K 7DA on 31 October 2011 (1 page)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 July 2011Annual return made up to 2 July 2011 no member list (2 pages)
22 July 2011Annual return made up to 2 July 2011 no member list (2 pages)
22 July 2011Annual return made up to 2 July 2011 no member list (2 pages)
7 June 2011Termination of appointment of Amir Zaidi as a director (1 page)
7 June 2011Termination of appointment of Amir Zaidi as a director (1 page)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
22 July 2010Appointment of Mrs Sally Frances King as a secretary (1 page)
22 July 2010Termination of appointment of Edward Williamson as a secretary (1 page)
19 July 2010Annual return made up to 2 July 2010 no member list (3 pages)
19 July 2010Annual return made up to 2 July 2010 no member list (3 pages)
19 July 2010Annual return made up to 2 July 2010 no member list (3 pages)
25 May 2010Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page)
25 May 2010Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page)
24 May 2010Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page)
24 May 2010Secretary's details changed for Edward Leigh Williamson on 24 May 2010 (1 page)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
15 April 2010Termination of appointment of John Trustram Eve as a director (1 page)
22 March 2010Appointment of Mr James Alistair Sullivan as a director (2 pages)
22 March 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
22 March 2010Appointment of Mr Amir Hassan Zaidi as a director (2 pages)
22 March 2010Appointment of Mr James Alistair Sullivan as a director (2 pages)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 3Rd Floor Connaught House 1 Mount Street London W1K 3NB on 9 December 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
3 August 2009Annual return made up to 02/07/09 (4 pages)
3 August 2009Annual return made up to 02/07/09 (4 pages)
24 April 2009Secretary appointed edward leigh williamson (2 pages)
24 April 2009Appointment terminated secretary david devine (1 page)
24 April 2009Secretary appointed edward leigh williamson (2 pages)
24 April 2009Appointment terminated secretary david devine (1 page)
26 March 2009Appointment terminated director anthony king-cline (1 page)
26 March 2009Appointment terminated director anthony king-cline (1 page)
27 January 2009Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page)
27 January 2009Registered office changed on 27/01/2009 from tubs hill house south tower london road sevenoaks kent TN13 1BL (1 page)
16 January 2009Accounts for a dormant company made up to 31 January 2008 (4 pages)
16 January 2009Accounts for a dormant company made up to 31 January 2008 (4 pages)
13 January 2009Appointment terminated director anthony norris (1 page)
13 January 2009Appointment terminated director anthony norris (1 page)
1 September 2008Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page)
1 September 2008Registered office changed on 01/09/2008 from suite 101A 3 whitehall court london SW1A 2EL (1 page)
1 August 2008Annual return made up to 02/07/08 (3 pages)
1 August 2008Annual return made up to 02/07/08 (3 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
20 July 2007Annual return made up to 02/07/07 (4 pages)
20 July 2007Annual return made up to 02/07/07 (4 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
10 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
21 July 2006Annual return made up to 02/07/06 (5 pages)
21 July 2006Annual return made up to 02/07/06 (5 pages)
28 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
26 July 2005Annual return made up to 02/07/05 (5 pages)
26 July 2005Annual return made up to 02/07/05 (5 pages)
8 February 2005Auditor's resignation (1 page)
8 February 2005Auditor's resignation (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
12 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
20 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 July 2004Annual return made up to 02/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 October 2003Full accounts made up to 31 January 2003 (8 pages)
4 October 2003Full accounts made up to 31 January 2003 (8 pages)
4 October 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
4 October 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
26 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: 74 longland drive totteridge london N20 8HL (1 page)
6 May 2003Registered office changed on 06/05/03 from: 74 longland drive totteridge london N20 8HL (1 page)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 August 2002Particulars of mortgage/charge (9 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (9 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (7 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (7 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
5 August 2002Particulars of mortgage/charge (6 pages)
5 August 2002Particulars of mortgage/charge (6 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
2 July 2002Incorporation (25 pages)
2 July 2002Incorporation (25 pages)