Company NameDr Michael Sinclair Limited
DirectorsMichael Sinclair and Raoul Barducci
Company StatusLiquidation
Company Number06142572
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Michael Sinclair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Raoul Barducci
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed03 January 2012(4 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameRaoul Barducci
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Old Broad Street
London
EC2M 1RX

Location

Registered AddressC/O Begbies Traynor
29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Michael Sinclair
49.50%
Ordinary
50 at £1Raoul Barducci
49.50%
Ordinary
1 at £1Raoul Barducci
0.99%
A Non-equity

Financials

Year2014
Net Worth£16,210
Cash£950
Current Liabilities£76,843

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2022 (2 years, 1 month ago)
Next Return Due21 March 2023 (overdue)

Filing History

11 August 2023Liquidators' statement of receipts and payments to 15 June 2023 (21 pages)
1 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-16
(1 page)
22 June 2022Statement of affairs (10 pages)
22 June 2022Registered office address changed from Finsbury House Finsbury Circus London EC2M 7EA England to 29th Floor 40 Bank Street London E14 5NR on 22 June 2022 (2 pages)
22 June 2022Appointment of a voluntary liquidator (3 pages)
4 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
4 August 2021Registered office address changed from 2/8 Victoria Avenue 2/8 Victoria Avenue London EC2M 4NS to Finsbury House Finsbury Circus London EC2M 7EA on 4 August 2021 (1 page)
26 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 May 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
26 November 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 100
(3 pages)
25 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 100
(4 pages)
1 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 100
(4 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Purchase of own shares. (3 pages)
1 June 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 June 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Director's details changed for Mr Raoul Barducci on 1 January 2016 (2 pages)
18 May 2016Director's details changed for Mr Raoul Barducci on 1 January 2016 (2 pages)
18 May 2016Director's details changed for Dr Michael Sinclair on 1 January 2016 (2 pages)
18 May 2016Director's details changed for Dr Michael Sinclair on 1 January 2016 (2 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 101
(4 pages)
18 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 101
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Director's details changed for Mr Raoul Barducci on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Mr Raoul Barducci on 1 January 2015 (2 pages)
19 May 2015Director's details changed for Mr Raoul Barducci on 1 January 2015 (2 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101
(4 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101
(4 pages)
19 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 101
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
2 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
2 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 101
(5 pages)
5 February 2014Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 5 February 2014 (1 page)
19 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 February 2012Appointment of Mr Raoul Barducci as a director (2 pages)
10 February 2012Appointment of Mr Raoul Barducci as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Raoul Barducci as a secretary (1 page)
19 April 2011Termination of appointment of Raoul Barducci as a secretary (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Secretary's details changed for Raoul Barducci on 25 March 2010 (1 page)
25 March 2010Director's details changed for Dr Michael Sinclair on 9 March 2010 (2 pages)
25 March 2010Director's details changed for Dr Michael Sinclair on 9 March 2010 (2 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Dr Michael Sinclair on 9 March 2010 (2 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Raoul Barducci on 25 March 2010 (1 page)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Secretary's change of particulars / raoul barducci / 01/06/2007 (1 page)
26 March 2009Director's change of particulars / michael sinclair / 01/06/2007 (1 page)
26 March 2009Secretary's change of particulars / raoul barducci / 01/06/2007 (1 page)
26 March 2009Director's change of particulars / michael sinclair / 01/06/2007 (1 page)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
26 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 96A dale street london W4 2BZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 96A dale street london W4 2BZ (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Return made up to 07/03/08; full list of members (3 pages)
13 August 2008Return made up to 07/03/08; full list of members (3 pages)
12 August 2008Ad 01/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
12 August 2008Ad 01/05/07\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 18B raynham road hammersmith london W6 0HY (1 page)
17 May 2007Registered office changed on 17/05/07 from: 18B raynham road hammersmith london W6 0HY (1 page)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)