Company Name24HR Medicare Limited
Company StatusDissolved
Company Number05146873
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDr Marie-Louise Broby
NationalityBritish
StatusClosed
Appointed07 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address126 Wey House
15 Church Street
Weybridge
Surrey
KT13 8NA
Director NameDr Jean Ansbel Patrick
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed05 September 2006(2 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 20 January 2015)
RoleDoctor
Country of ResidenceIndia
Correspondence Address'Ansana',House No 149 S.P.R.A
Thirumullavaram.P.O.
Kerala 691012
India
Director NameMr David John Kirsch Carr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Frognal Hampstead
London
NW3 6AJ
Director NameMr Bernard Alan Bindman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Kenilworth Avenue
London
SW19 7LP
Director NameMrs Jasumati Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 January 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address54 Greenlands Road
Staines
Middlesex
TW18 4LR
Director NameDr Jonathan Tarlow
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2008)
RoleMedical Practitioner
Correspondence AddressFlat 2 Etienne House
10 St Vincents Lane Mill Hill
London
NW7 1EF

Location

Registered Address10 Wey House
15 Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1David John Kirsh Carr
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
29 March 2014Accounts made up to 30 June 2013 (2 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Registered office address changed from No 4 28 Queens Road Weybridge Surrey KT13 9UT on 22 July 2013 (1 page)
24 April 2013Termination of appointment of Jasumati Patel as a director on 15 January 2011 (1 page)
28 March 2013Accounts made up to 30 June 2012 (2 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of David Carr as a director (2 pages)
2 March 2011Accounts made up to 30 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Dr Jean Ansbel Patrick on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Dr Jean Ansbel Patrick on 7 June 2010 (2 pages)
29 March 2010Accounts made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 07/06/09; full list of members (4 pages)
15 April 2009Accounts made up to 30 June 2008 (2 pages)
22 January 2009Appointment terminated director jonathan tarlow (1 page)
30 June 2008Return made up to 07/06/08; full list of members (4 pages)
16 April 2008Accounts made up to 30 June 2007 (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 September 2006New director appointed (2 pages)
17 July 2006Return made up to 07/06/06; full list of members (3 pages)
16 June 2006Director's particulars changed (1 page)
12 April 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
11 July 2005Return made up to 07/06/05; full list of members (7 pages)
5 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
2 August 2004Secretary's particulars changed (1 page)
17 June 2004New director appointed (2 pages)
7 June 2004Incorporation (15 pages)