Company NamePeregrine Medical Services Ltd.
Company StatusDissolved
Company Number04891238
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Arjuna Bandara Pattapola
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleDoctor
Correspondence AddressHigh Trees
Pine Coombe
Croydon
Surrey
CR0 5HS
Secretary NameDr Amanda Kanchana Dias Samarawickrama
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 19 October 2010)
RoleCompany Director
Correspondence AddressFlat 1 Ashborne House
10 Lawrie Park Gardens
London
SE26 6HL
Secretary NameMr Chimanlal Narayanbhai Patel
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Grosvenor Gardens
Southgate
London
N14 4TX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFlat 74 Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,237
Cash£1,798
Current Liabilities£23,199

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010Registered office address changed from High Trees Pine Coombe Shirley Hills Croydon Surrey CR0 5HS on 13 August 2010 (1 page)
13 August 2010Registered office address changed from High Trees Pine Coombe Shirley Hills Croydon Surrey CR0 5HS on 13 August 2010 (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
6 October 2008Return made up to 08/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
24 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
13 September 2007Return made up to 08/09/07; full list of members (2 pages)
13 September 2007Return made up to 08/09/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 October 2006Return made up to 08/09/06; full list of members (2 pages)
6 October 2006Return made up to 08/09/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 January 2006Return made up to 08/09/05; full list of members (2 pages)
3 January 2006Return made up to 08/09/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Secretary's particulars changed (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 June 2005Secretary resigned (1 page)
28 October 2004Return made up to 08/09/04; full list of members (6 pages)
28 October 2004Return made up to 08/09/04; full list of members (6 pages)
18 September 2003Secretary resigned (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (2 pages)
18 September 2003Director resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
8 September 2003Incorporation (18 pages)