Company NameJay & Abhi Arnold (Medical Practitioners) Limited
Company StatusDissolved
Company Number05217369
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Dissolution Date22 January 2016 (8 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Abhiramy Arnold
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Woodside Road
Northwood
Middlesex
HA6 3QE
Director NameDr Jayantha Dharmananthan Arnold
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Woodside Road
Northwood
Middlesex
HA6 3QE
Director NameDr Ahranyan Dharmajan Arnold
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 22 January 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address78 Lexham Gardens
London
W8 5JB
Secretary NameRamya Arnold
StatusClosed
Appointed11 July 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2016)
RoleCompany Director
Correspondence AddressBbk Partnership Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameDr Abhiramy Arnold
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Woodside Road
Northwood
Middlesex
HA6 3QE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBbk Partnership
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

27 at £1Jayantha Arnold
27.00%
Ordinary
25 at £1Dr Abhiramy Arnold
25.00%
Ordinary
24 at £1Ahranyan Arnold
24.00%
Ordinary
24 at £1Ramya Arnold
24.00%
Ordinary

Financials

Year2014
Net Worth£1,208,620
Cash£136,402
Current Liabilities£112,421

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Liquidators statement of receipts and payments to 13 October 2015 (11 pages)
22 October 2015Liquidators' statement of receipts and payments to 13 October 2015 (11 pages)
22 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
22 October 2015Liquidators' statement of receipts and payments to 13 October 2015 (11 pages)
22 October 2015Return of final meeting in a members' voluntary winding up (11 pages)
23 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-12
(1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Appointment of a voluntary liquidator (1 page)
12 December 2014Registered office address changed from 11 Woodside Road Northwood Middlesex HA6 3QE to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 11 Woodside Road Northwood Middlesex HA6 3QE to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 12 December 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 September 2014Appointment of Dr Ahranyan Dharmajan Arnold as a director on 1 October 2013 (2 pages)
21 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(5 pages)
21 September 2014Appointment of Dr Ahranyan Dharmajan Arnold as a director on 1 October 2013 (2 pages)
21 September 2014Appointment of Dr Ahranyan Dharmajan Arnold as a director on 1 October 2013 (2 pages)
21 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(5 pages)
14 July 2014Appointment of Ramya Arnold as a secretary on 11 July 2014 (2 pages)
14 July 2014Appointment of Ramya Arnold as a secretary on 11 July 2014 (2 pages)
14 July 2014Termination of appointment of Abhiramy Arnold as a secretary on 11 July 2014 (1 page)
14 July 2014Termination of appointment of Abhiramy Arnold as a secretary on 11 July 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Dr Abhiramy Arnold on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Dr Abhiramy Arnold on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 September 2008Return made up to 31/08/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 October 2006Return made up to 31/08/06; full list of members (2 pages)
16 October 2006Return made up to 31/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2004Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2004Ad 31/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (16 pages)
31 August 2004Incorporation (16 pages)