Company NameLegal Psychiatric Services Limited
Company StatusDissolved
Company Number06033297
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Dissolution Date4 August 2016 (7 years, 8 months ago)
Previous NameBerwick Consulting Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Kiriakos Xenitidis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Turney Road
London
SE21 7JJ
Secretary NameDr Maria Fotiadou
NationalityBritish
StatusClosed
Appointed13 March 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 04 August 2016)
RoleCoy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address114 Turney Road
London
SE21 7JJ
Director NameDr Maria Fotiadou
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(11 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 04 August 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address114 Turney Road
London
SE21 7JJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£61,332
Cash£64,469
Current Liabilities£5,796

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Return of final meeting in a members' voluntary winding up (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
25 March 2015Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 March 2015 (2 pages)
19 March 2015Declaration of solvency (3 pages)
19 March 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 May 2012Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 22 May 2012 (2 pages)
22 May 2012Withdraw the company strike off application (2 pages)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
29 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 16 May 2011 (1 page)
16 May 2011Director's details changed for Ms Maria Fotladou on 19 December 2009 (2 pages)
16 May 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Director's details changed for Kiriakos Xenitidis on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Kiriakos Xenitidis on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Maria Fotladou on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Maria Fotladou on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 March 2009Return made up to 19/12/08; full list of members (4 pages)
18 February 2009Return made up to 19/12/07; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
22 November 2007Company name changed berwick consulting LIMITED\certificate issued on 22/11/07 (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
22 March 2007Registered office changed on 22/03/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
19 December 2006Incorporation (13 pages)