Company NameChurchill Medical Services Ltd.
Company StatusDissolved
Company Number04676071
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Carol Morag Batchelor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 June 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address66 St Johns Road
Epping
Essex
CM16 5DP
Director NameDr Anwar Ali Khan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 June 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address65 Hornbeam Road
Theydon Bois
Essex
CM16 7JU
Director NameDr Phillip James Koczan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 June 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address34 Blackacre Road
Theydon Bois
Essex
CM16 7LU
Director NameDr Elliott Singer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 June 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 The Meadway
Buckhurst Hill
Essex
Iig9 5pg
Secretary NameDr Phillip James Koczan
NationalityBritish
StatusClosed
Appointed10 April 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 14 June 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address34 Blackacre Road
Theydon Bois
Essex
CM16 7LU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,869
Cash£2,672
Current Liabilities£1,652

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
30 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 200
(8 pages)
30 March 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 200
(8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Registered office changed on 05/05/2009 from 1 churchill terrace chingford london E4 8DG (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 churchill terrace chingford london E4 8DG (1 page)
5 March 2009Return made up to 24/02/09; full list of members (6 pages)
5 March 2009Return made up to 24/02/09; full list of members (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Return made up to 24/02/08; full list of members (6 pages)
25 March 2008Director's change of particulars / elliott singer / 12/09/2007 (1 page)
25 March 2008Director's Change of Particulars / elliott singer / 12/09/2007 / HouseName/Number was: , now: 23; Street was: 13 fairlight avenue, now: the meadway; Post Town was: woodford green, now: buckhurst hill; Post Code was: IG8 9JP, now: IIG9 5PG (1 page)
25 March 2008Return made up to 24/02/08; full list of members (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 24/02/07; full list of members (10 pages)
17 April 2007Return made up to 24/02/07; full list of members (10 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
17 March 2006Return made up to 24/02/06; full list of members (10 pages)
17 March 2006Return made up to 24/02/06; full list of members (10 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 March 2005Return made up to 24/02/05; full list of members (10 pages)
3 March 2005Return made up to 24/02/05; full list of members (10 pages)
23 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 November 2004Accounts made up to 30 April 2004 (1 page)
8 April 2004Return made up to 24/02/04; full list of members (9 pages)
8 April 2004Return made up to 24/02/04; full list of members (9 pages)
18 July 2003Ad 19/05/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
18 July 2003Ad 19/05/03--------- £ si 199@1=199 £ ic 1/200 (3 pages)
18 July 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
18 July 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New secretary appointed;new director appointed (2 pages)
18 May 2003Registered office changed on 18/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New secretary appointed;new director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
24 February 2003Incorporation (20 pages)