Company NameR & R Medical Services Limited
Company StatusDissolved
Company Number04606170
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Nayan Patel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address39 Westmount Road
Eltham
London
SE9 1JF
Secretary NameSangita Patel
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Westmount Road
Eltham
London
SE9 1JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address39 Westmount Road
Eltham
London
SE9 1JF
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London

Financials

Year2014
Turnover£29,256
Net Worth£29,897
Cash£35,451
Current Liabilities£5,554

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005Application for striking-off (1 page)
8 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 December 2004Return made up to 02/12/04; full list of members (6 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
26 April 2003Registered office changed on 26/04/03 from: 48 raeburn road, blackfen sidcup kent DA15 8RB (1 page)
20 December 2002New director appointed (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New secretary appointed (1 page)
2 December 2002Incorporation (31 pages)