Company NamePremier Foot & Ankle Centre Limited
Company StatusDissolved
Company Number05851068
CategoryPrivate Limited Company
Incorporation Date19 June 2006(17 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameFaeza Asad Khan
Date of BirthMay 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed07 July 2006(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 31 March 2015)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Salamanca Place
Flat 42
London
SE1 7HE
Director NamePenelope Ann Strain
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 31 March 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Harepath Road
Seaton
Devon
EX12 2SX
Director NameStephen Paul Strain
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 31 March 2015)
RolePodiatric Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Harepath Road
Seaton
Devon
EX12 2SX
Director NameMr Kaser Nazir
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(2 weeks, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 31 March 2015)
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42
1 Salamanca Place
London
SE1 7HE
Secretary NameStrain Keville Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 June 2006(same day as company formation)
Correspondence Address34 Newman Street
London
W1T 1PZ
Director NameMr Andrew John Strain
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Manor Farm
Drayton Beauchamp
Buckinghamshire
HP22 5LS
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed19 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.premierfootandankleclinic.com

Location

Registered Address294 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

100 at £1Premier Foot & Ankle Centre LTD
100.00%
Ordinary

Financials

Year2014
Turnover£290,412
Gross Profit£246,377
Net Worth£100
Cash£16,059
Current Liabilities£50,967

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Voluntary strike-off action has been suspended (1 page)
11 December 2014Voluntary strike-off action has been suspended (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
11 September 2014Compulsory strike-off action has been suspended (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013Registered office address changed from 34 Newman Street London W1T 1PZ on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 34 Newman Street London W1T 1PZ on 11 October 2013 (2 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013Total exemption full accounts made up to 30 June 2011 (9 pages)
2 April 2013Total exemption full accounts made up to 30 June 2011 (9 pages)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(7 pages)
21 October 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(7 pages)
21 October 2010Director's details changed for Penelope Ann Strain on 19 June 2010 (2 pages)
21 October 2010Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (1 page)
21 October 2010Director's details changed for Penelope Ann Strain on 19 June 2010 (2 pages)
21 October 2010Director's details changed for Kaser Nazir on 19 June 2010 (2 pages)
21 October 2010Director's details changed for Faeza Asad Khan on 19 June 2010 (2 pages)
21 October 2010Director's details changed for Faeza Asad Khan on 19 June 2010 (2 pages)
21 October 2010Director's details changed for Kaser Nazir on 19 June 2010 (2 pages)
21 October 2010Secretary's details changed for Strain Keville Secretarial Services Limited on 19 June 2010 (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
20 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
24 November 2009Annual return made up to 25 June 2009 with a full list of shareholders (16 pages)
24 November 2009Annual return made up to 25 June 2009 with a full list of shareholders (16 pages)
16 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 September 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 September 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
9 July 2008Return made up to 19/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2008Return made up to 19/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2007Return made up to 19/06/07; full list of members (8 pages)
27 September 2007Return made up to 19/06/07; full list of members (8 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
19 June 2006Incorporation (15 pages)
19 June 2006Incorporation (15 pages)