Company NameVanguard Medical Services Limited
Company StatusDissolved
Company Number05697070
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Jorg Menten
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed11 June 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 25 January 2011)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address22 Ragetenstr.
6319 Walchwil
Switzerland
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed03 February 2006(same day as company formation)
Correspondence AddressRusset Tiles Mill Lane
Hildenborough
Kent
TN11 9LX
Director NameRobert Wolfgang Schrodel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGustav-Freytag-Str.15a
Berlin
Germany
14193
Director NameStephan Sagolla
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2009)
RoleCompany Director
Correspondence Address2 Von-Kurtzrock-Ring
22391 Hamburg
Germany
Director NameMr Robert Malcolm Watson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(5 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Kinnaird Crescent
Bearsden
Glasgow
Lanarkshire
G61 2BN
Scotland
Director NameRainer Grabow
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2009(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2010)
RoleChief Administrative Officer
Country of ResidenceGermany
Correspondence Address6 Bundesratsufer
10555 Berlin
Germany
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressEmerald House, East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (4 pages)
5 October 2010Application to strike the company off the register (4 pages)
24 September 2010Termination of appointment of Rainer Grabow as a director (1 page)
24 September 2010Termination of appointment of Rainer Grabow as a director (1 page)
10 March 2010Director's details changed for Mr Jorg Menten on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Jorg Menten on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Jorg Menten on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Rainer Grabow on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(6 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Rainer Grabow on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(6 pages)
8 March 2010Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 1
(6 pages)
8 March 2010Director's details changed for Rainer Grabow on 1 January 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 June 2009Appointment terminated director stephan sagolla (1 page)
30 June 2009Appointment Terminated Director stephan sagolla (1 page)
12 June 2009Director appointed rainer grabow (1 page)
12 June 2009Director appointed rainer grabow (1 page)
12 June 2009Director appointed jorg menten (1 page)
12 June 2009Director appointed jorg menten (1 page)
12 June 2009Appointment Terminated Director robert schrodel (1 page)
12 June 2009Appointment terminated director robert schrodel (1 page)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
4 March 2008Return made up to 03/02/08; full list of members (3 pages)
4 March 2008Return made up to 03/02/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
28 February 2007Return made up to 03/02/07; full list of members (3 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
28 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 April 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
3 February 2006Incorporation (17 pages)
3 February 2006Incorporation (17 pages)