Company NameTower Hill Medical Centre Limited
Company StatusDissolved
Company Number05986008
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2012(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameJasy Loyal
StatusClosed
Appointed24 July 2012(5 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Jeremy Peter Appleyard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 day after company formation)
Appointment Duration5 years, 8 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameMrs Sarah Fiona Matthews
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawksfoldstables
Hawsfold Lane West
Fernhurst
West Sussex
GU27 3NT
Secretary NameMr Jeremy Peter Appleyard
NationalityBritish
StatusResigned
Appointed02 November 2006(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 26 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameMr Elliott Paul Adams
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(2 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1a Norrys Road
Cockfosters
Hertfordshire
EN4 9JX
Secretary NameMr Elliott Paul Adams
NationalityBritish
StatusResigned
Appointed16 December 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2011)
RoleCompany Director
Correspondence Address1a Norrys Road
Cockfosters
Barnet
Hertfordshire
EN4 9JX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1General Medical Clinics PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
(4 pages)
17 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 August 2012Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page)
10 August 2012Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages)
10 August 2012Appointment of Mr John Reilly Bugos as a director (2 pages)
10 August 2012Termination of appointment of Jeremy Appleyard as a director (1 page)
10 August 2012Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director (2 pages)
10 August 2012Appointment of Jasy Loyal as a secretary (1 page)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages)
8 August 2012Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 November 2010Secretary's details changed for Elliott Paul Adams on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Elliott Paul Adams on 8 November 2010 (2 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Elliott Paul Adams on 8 November 2010 (2 pages)
6 May 2010Termination of appointment of Elliott Adams as a director (1 page)
6 May 2010Appointment of Elliott Paul Adams as a secretary (1 page)
6 May 2010Appointment of Elliott Paul Adams as a secretary (1 page)
6 May 2010Termination of appointment of Elliott Adams as a director (1 page)
6 May 2010Termination of appointment of Jeremy Appleyard as a secretary (1 page)
6 May 2010Termination of appointment of Jeremy Appleyard as a secretary (1 page)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
29 July 2009Director appointed mr elliott paul adams (1 page)
29 July 2009Director appointed mr elliott paul adams (1 page)
28 July 2009Appointment Terminated Director keith isaac (1 page)
28 July 2009Appointment terminated director keith isaac (1 page)
24 April 2009Director appointed mr keith shelby isaac (2 pages)
24 April 2009Director appointed mr keith shelby isaac (2 pages)
24 April 2009Appointment Terminated Director sarah matthews (1 page)
24 April 2009Appointment terminated director sarah matthews (1 page)
25 November 2008Return made up to 01/11/08; full list of members (3 pages)
25 November 2008Return made up to 01/11/08; full list of members (3 pages)
6 August 2008Accounts made up to 31 May 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 March 2008Accounts made up to 31 May 2007 (1 page)
5 November 2007Return made up to 01/11/07; full list of members (2 pages)
5 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 February 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
19 February 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007New director appointed (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
1 November 2006Incorporation (6 pages)
1 November 2006Incorporation (6 pages)