Company NameGMC Osteopaths Limited
Company StatusDissolved
Company Number05112682
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGillian Mary Craigie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address54 Danesbury Avenue
Southbourne
Bournemouth
Dorset
BH6 3AF
Secretary NameRobert Colin Craigie
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 Worton Road
Isleworth
Middlesex
TW7 6HG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressCollege House, 17 King Edwards
Road, Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

171 at £1Gillian Mary Craigie
100.00%
Ordinary

Financials

Year2014
Net Worth£16,219
Current Liabilities£991

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (2 pages)
5 August 2014Application to strike the company off the register (2 pages)
31 July 2014Director's details changed for Gillian Mary Craigie on 1 May 2014 (3 pages)
31 July 2014Director's details changed for Gillian Mary Craigie on 1 May 2014 (3 pages)
31 July 2014Director's details changed for Gillian Mary Craigie on 1 May 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 171
(3 pages)
9 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 171
(3 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2010Director's details changed for Gillian Mary Craigie on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gillian Mary Craigie on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Gillian Mary Craigie on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Appointment terminated secretary robert craigie (1 page)
1 July 2009Appointment terminated secretary robert craigie (1 page)
8 June 2009Return made up to 26/04/09; full list of members (3 pages)
8 June 2009Return made up to 26/04/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 May 2006Return made up to 26/04/06; full list of members (2 pages)
26 May 2006Return made up to 26/04/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 April 2005Return made up to 26/04/05; full list of members (2 pages)
29 April 2005Return made up to 26/04/05; full list of members (2 pages)
1 April 2005Ad 01/08/04-14/03/05 £ si 170@1=170 £ ic 1/171 (2 pages)
1 April 2005Ad 01/08/04-14/03/05 £ si 170@1=170 £ ic 1/171 (2 pages)
1 April 2005Particulars of contract relating to shares (4 pages)
1 April 2005Particulars of contract relating to shares (4 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
26 April 2004Incorporation (15 pages)
26 April 2004Incorporation (15 pages)