Company NameDoctors Career Services Limited
Company StatusDissolved
Company Number06367344
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDr Rached Sami Bakri
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(1 year, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 05 August 2014)
RoleChief Executive
Correspondence AddressApartment 3 2 West Eaton Place
London
SW1X 8LS
Director NameStuart Albin Francis James Bennett
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleDoctor
Correspondence Address6 Boston House
Taunton Place
London
NW1 6EY
Secretary NameSir Jethro Alan Neil Williams
NationalityBritish
StatusResigned
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 The Green
Stotfold
Hitchin
Hertfordshire
SG5 4AH

Location

Registered AddressSuite 22 26-36 Wharfdale Road
London
N1 9RY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

100 at £1Rached Sami Bakri
100.00%
Ordinary

Financials

Year2014
Turnover£74,677
Net Worth-£6,311
Cash£4,904
Current Liabilities£11,467

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(14 pages)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(14 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Annual return made up to 11 September 2012 (14 pages)
1 November 2012Annual return made up to 11 September 2012 (14 pages)
15 August 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
15 August 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (14 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
27 September 2010Annual return made up to 11 September 2010 (14 pages)
27 September 2010Annual return made up to 11 September 2010 (14 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 11 September 2009 (4 pages)
18 January 2010Annual return made up to 11 September 2009 (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2009Registered office changed on 10/07/2009 from 41 southwark close stevenage hertfordshire SG1 4PG (1 page)
10 July 2009Registered office changed on 10/07/2009 from 41 southwark close stevenage hertfordshire SG1 4PG (1 page)
24 June 2009Appointment terminated secretary jethro williams (1 page)
24 June 2009Director appointed dr rached sami bakri (2 pages)
24 June 2009Appointment terminated director stuart bennett (1 page)
24 June 2009Director appointed dr rached sami bakri (2 pages)
24 June 2009Appointment terminated secretary jethro williams (1 page)
24 June 2009Appointment terminated director stuart bennett (1 page)
26 May 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
26 March 2009Registered office changed on 26/03/2009 from 6 boston house taunton place london NW1 6EY (1 page)
26 March 2009Registered office changed on 26/03/2009 from 6 boston house taunton place london NW1 6EY (1 page)
6 October 2008Return made up to 11/09/08; full list of members (6 pages)
6 October 2008Return made up to 11/09/08; full list of members (6 pages)
12 May 2008Secretary appointed jethro alan neil williams logged form (2 pages)
12 May 2008Director appointed stuart albin francis bennett logged form (2 pages)
12 May 2008Ad 03/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Ad 03/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Secretary appointed jethro alan neil williams logged form (2 pages)
12 May 2008Director appointed stuart albin francis bennett logged form (2 pages)
11 September 2007Incorporation (17 pages)
11 September 2007Incorporation (17 pages)