Company NameEssex Medical Centre Ltd
Company StatusDissolved
Company Number05702025
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Rakesh Kumar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2007(1 year after company formation)
Appointment Duration5 years (closed 21 February 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Parklands Close
Ilford
Essex
IG2 7QR
Director NameRakesh Kumar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCo Director
Correspondence Address307 High Road
Ilford
Essex
IG1 1NR
Director NameMr Ranjit Singh Sokhi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Secretary NameMr Ranjit Singh Sokhi
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Secretary NameMr Amreek Singh Channa
NationalityBritish
StatusResigned
Appointed24 April 2006(2 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Felbrigge Road
Ilford
Essex
IG3 8DP
Secretary NameRakesh Kumar
NationalityBritish
StatusResigned
Appointed21 July 2006(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2007)
RoleCompany Director
Correspondence Address307 High Road
Ilford
Essex
IG1 1NR
Director NameI Q Formations Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR
Secretary NameI Q Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address86b Albert Road
Ilford
Essex
IG1 1HR

Location

Registered Address86b Albert Road
Ilford
Essex
IG1 1HR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,776
Cash£9,278
Current Liabilities£11,054

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
(4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Termination of appointment of I Q Secretaries Limited as a secretary (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
16 February 2010Termination of appointment of I Q Secretaries Limited as a secretary (1 page)
16 February 2010Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Rakesh Kumar on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register inspection address has been changed (1 page)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
8 February 2006Incorporation (18 pages)
8 February 2006Incorporation (18 pages)