London
NW1 6JL
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Jasy Loyal |
---|---|
Status | Closed |
Appointed | 24 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Jeremy Peter Appleyard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Elmers Drive Teddington Middlesex TW11 9JB |
Director Name | Mrs Sarah Fiona Matthews |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawksfoldstables Hawsfold Lane West Fernhurst West Sussex GU27 3NT |
Secretary Name | Mr Jeremy Peter Appleyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Elmers Drive Teddington Middlesex TW11 9JB |
Director Name | Mr Keith Shelby Isaac |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clare Cottage Fir Tree Road Leatherhead Surrey KT22 8RF |
Director Name | Mr Elliott Paul Adams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1a Norrys Road Cockfosters Hertfordshire EN4 9JX |
Secretary Name | Mr Elliott Paul Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2011) |
Role | Company Director |
Correspondence Address | 1a Norrys Road Cockfosters Barnet Hertfordshire EN4 9JX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | General Medical Clinics PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2012 | Application to strike the company off the register (3 pages) |
21 November 2012 | Application to strike the company off the register (3 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-10-25
|
17 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
17 August 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
10 August 2012 | Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page) |
10 August 2012 | Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages) |
10 August 2012 | Appointment of Mr John Reilly Bugos as a director (2 pages) |
10 August 2012 | Termination of appointment of Jeremy Appleyard as a director (1 page) |
10 August 2012 | Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page) |
10 August 2012 | Appointment of Mr Michael Thomas Neeb as a director (2 pages) |
10 August 2012 | Appointment of Jasy Loyal as a secretary (1 page) |
10 August 2012 | Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages) |
8 August 2012 | Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Termination of appointment of Elliott Adams as a secretary (1 page) |
12 May 2011 | Termination of appointment of Elliott Adams as a secretary (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Elliott Paul Adams on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Elliott Paul Adams on 8 November 2010 (2 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Elliott Paul Adams on 8 November 2010 (2 pages) |
6 May 2010 | Termination of appointment of Elliott Adams as a director (1 page) |
6 May 2010 | Appointment of Elliott Paul Adams as a secretary (1 page) |
6 May 2010 | Appointment of Elliott Paul Adams as a secretary (1 page) |
6 May 2010 | Termination of appointment of Elliott Adams as a director (1 page) |
6 May 2010 | Termination of appointment of Jeremy Appleyard as a secretary (1 page) |
6 May 2010 | Termination of appointment of Jeremy Appleyard as a secretary (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Director appointed mr elliott paul adams (1 page) |
29 July 2009 | Director appointed mr elliott paul adams (1 page) |
28 July 2009 | Appointment Terminated Director keith isaac (1 page) |
28 July 2009 | Appointment terminated director keith isaac (1 page) |
24 April 2009 | Director appointed mr keith shelby isaac (2 pages) |
24 April 2009 | Director appointed mr keith shelby isaac (2 pages) |
24 April 2009 | Appointment Terminated Director sarah matthews (1 page) |
24 April 2009 | Appointment terminated director sarah matthews (1 page) |
25 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
6 August 2008 | Accounts made up to 31 May 2008 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 March 2008 | Accounts made up to 31 May 2007 (1 page) |
5 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
19 February 2007 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
19 February 2007 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Director resigned (1 page) |
3 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New director appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Incorporation (6 pages) |
1 November 2006 | Incorporation (6 pages) |