Company NameNetdoctor Limited
Company StatusDissolved
Company Number05403906
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Duncan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Dartmouth Park Road
London
NW5 1SL
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Secretary NameMr Simon Peter Barry Horne
NationalityBritish
StatusClosed
Appointed03 March 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NameArnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed13 April 2010(5 years after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2011)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address72 Broadwick Street
London
W1F 9EP
Director NameMr James Alexander Slater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressPansy Cottage
Thimble Row, Dunning
Perth
PH2 0RT
Scotland
Director NameMr Alexander Hunter Ballantyne
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Isleworth
TW7 4JZ
Secretary NameM & S Accountancy And Taxation (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressPO Box 26119
Dewar House
Enterprise Way
Dunfermline
KY11 8YT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address72 Broadwick Street
London
W1F 9EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (4 pages)
6 September 2011Application to strike the company off the register (4 pages)
24 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 5
(6 pages)
24 May 2011Termination of appointment of Alexander Ballantyne as a director (1 page)
24 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 5
(6 pages)
24 May 2011Termination of appointment of Alexander Ballantyne as a director (1 page)
8 February 2011Withdraw the company strike off application (1 page)
8 February 2011Withdraw the company strike off application (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (3 pages)
8 December 2010Application to strike the company off the register (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
4 June 2010Director's details changed for Alex Ballantyne on 24 March 2010 (2 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Alex Ballantyne on 24 March 2010 (2 pages)
19 April 2010Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages)
19 April 2010Appointment of Arnaud Nicolas Philippe Maxime Georges Roy De Puyfontaine as a director (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
14 April 2009Return made up to 24/03/09; full list of members (4 pages)
14 April 2009Return made up to 24/03/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
8 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 August 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed;new director appointed (2 pages)
18 April 2006New secretary appointed;new director appointed (2 pages)
18 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 85-87 bayham street camden london NW1 0AG (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Location of debenture register (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006Return made up to 24/03/06; full list of members (2 pages)
10 April 2006Location of debenture register (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 85-87 bayham street camden london NW1 0AG (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Location of register of members (1 page)
10 April 2006Secretary resigned (1 page)
20 April 2005Ad 25/03/05--------- £ si [email protected] (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Ad 25/03/05--------- £ si [email protected] (2 pages)
20 April 2005Director resigned (1 page)
24 March 2005Incorporation (17 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (17 pages)