Company NameSpring Medical Limited
Company StatusDissolved
Company Number04536633
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Mark William Spring
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleConsultant Physician Medicine
Country of ResidenceEngland
Correspondence Address203 Coombe Lane
West Wimbledon
London
SW20 0RG
Secretary NameClaire Louise Spring
NationalityBritish
StatusClosed
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address203 Coombe Lane
West Wimbledon
London
SW20 0RG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address203 Coombe Lane
West Wimbledon
London
SW20 0RG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,888
Current Liabilities£6,692

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
13 August 2008Application for striking-off (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 September 2007Return made up to 02/09/07; no change of members (6 pages)
25 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 September 2006Return made up to 02/09/06; full list of members (6 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
16 September 2005Return made up to 02/09/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
31 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
24 June 2004Director's particulars changed (1 page)
24 February 2004Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2002Ad 30/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Secretary resigned (1 page)
17 September 2002Incorporation (19 pages)