Company NameBKS Medical Consultants Limited
Company StatusDissolved
Company Number05426833
CategoryPrivate Limited Company
Incorporation Date18 April 2005(18 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Bryan Shapiro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressE102 Gilbert Scott Building
Scott Avenue
London
SW15 3ST
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Location

Registered AddressOffice 360, 3rd Floor, The News Building
3 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

2 at £1Dr Bryan Shapiro
100.00%
Ordinary

Financials

Year2014
Net Worth£34,303
Cash£31,557
Current Liabilities£14,172

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2019Registered office address changed from Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England to Office 360, 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 20 August 2019 (1 page)
19 August 2019Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Office 360, 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 19 August 2019 (1 page)
28 June 2019Confirmation statement made on 8 June 2019 with no updates (2 pages)
31 January 2019Micro company accounts made up to 29 April 2018 (5 pages)
8 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
31 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
24 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 April 2011Director's details changed for Dr Bryan Shapiro on 18 April 2011 (2 pages)
21 April 2011Director's details changed for Dr Bryan Shapiro on 18 April 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
22 April 2010Director's details changed for Dr Bryan Shapiro on 18 April 2010 (2 pages)
22 April 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
22 April 2010Director's details changed for Dr Bryan Shapiro on 18 April 2010 (2 pages)
22 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 18/04/09; full list of members (3 pages)
27 April 2009Return made up to 18/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
6 May 2008Return made up to 18/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 June 2007Return made up to 18/04/07; full list of members (2 pages)
18 June 2007Return made up to 18/04/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 May 2006Return made up to 18/04/06; full list of members (2 pages)
18 May 2006Return made up to 18/04/06; full list of members (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: parker randall 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page)
19 May 2005New secretary appointed (2 pages)
22 April 2005Registered office changed on 22/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 April 2005Incorporation (6 pages)
18 April 2005Incorporation (6 pages)