Company NameSt Georges House Women's Centre Limited
Company StatusDissolved
Company Number05227691
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameProf Stuart Campbell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleGynaecologist
Country of ResidenceUnited Kingdom
Correspondence Address34 Corfton Road
Ealing
London
W5 2HT
Director NameGeeta Nargund
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleMedical Director
Correspondence Address34 Pepys Road
London
SW20 8PF
Director NameDr Vinod Nargund
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleUrological Surgeon
Correspondence Address34 Pepys Road
London
SW20 8PF
Secretary NameGeeta Nargund
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Pepys Road
London
SW20 8PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2008Registered office changed on 27/05/2008 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
4 February 2008Registered office changed on 04/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
28 October 2007Return made up to 10/09/07; full list of members (6 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 February 2007Registered office changed on 03/02/07 from: 59 knowle wood road, dorridge solihull west midlands B93 8JP (1 page)
2 February 2007Return made up to 10/09/06; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 December 2004Ad 14/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 December 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Secretary resigned (1 page)