Company NameInternational Doctors On Contract Limited
Company StatusDissolved
Company Number05025420
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Wayne Anthony Bailey
NationalityBritish
StatusClosed
Appointed28 August 2007(3 years, 7 months after company formation)
Appointment Duration2 years (closed 15 September 2009)
RoleFinancial Controller
Correspondence Address44 Ryelaw Road
Church Crookham
Hampshire
GU52 6HY
Director NameColin Gerstein
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 2 Avenue Road
St Johns Wood
London
NW8 7PU
Director NameGreg McManus
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(4 years, 11 months after company formation)
Appointment Duration8 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address46 Lodge Crescent
Orpington
Kent
BR6 0QF
Director NameMr Stuart John Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address2 Cedar Lane
Burghill
Hereford
Herefordshire
HR4 7QQ
Wales
Director NameChristopher Paul Martin French
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEvergreens Surbiton Golf Course
Woodstock Lane
Chessington
Surrey
KT9 1UF
Director NameMr Nigel John Grant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Upper Park Road
Kingston
Surrey
KT2 5LD
Director NameMr Mustaq Rajan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Dudley Drive
South Ruislip
Middlesex
HA4 6QN
Director NameMs Parin Sachedina
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 75 Madeley Road
Ealing
London
W5 2LT
Secretary NameMr Nigel John Grant
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Upper Park Road
Kingston
Surrey
KT2 5LD
Director NameCompanyformationagent.com Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ
Secretary NameCFA Sec Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address1a Crown Lane
London
SW16 3DJ

Location

Registered Address2 Seething Lane
London
EC3N 4AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Director appointed greg mcmanus (2 pages)
13 January 2009Registered office changed on 13/01/2009 from 85 gracechurch street london EC3V 0AA (1 page)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
10 October 2007New secretary appointed (1 page)
15 September 2007Particulars of mortgage/charge (11 pages)
28 August 2007Secretary resigned (1 page)
11 August 2007Auditor's resignation (1 page)
10 August 2007Director resigned (1 page)
4 June 2007Full accounts made up to 31 December 2006 (8 pages)
17 May 2007Director resigned (1 page)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
19 June 2006Full accounts made up to 31 December 2005 (9 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
10 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
3 January 2006Location of debenture register (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: 30-32 ludgate hill london EC4M 7DR (1 page)
9 December 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
20 April 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
29 January 2005Ad 26/01/04-26/01/04 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 January 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Particulars of mortgage/charge (7 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
16 February 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004New secretary appointed;new director appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Registered office changed on 31/01/04 from: 1A crown lane london SW16 3DJ (1 page)
31 January 2004Secretary resigned (1 page)
26 January 2004Incorporation (12 pages)