Company NameDr Anilkumar Medico Legal Consultancy Limited
Company StatusDissolved
Company Number06432282
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Anantha Padmanabha Pillai Anil Kumar
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleConsultant Psychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address46a Selborne Road
Park Hill
Croydon
CR0 5JQ
Director NameMrs Reena Anil Kumar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46a Selborne Road
Park Hill
Croydon
CR0 5JQ
Secretary NameMrs Reena Anil Kumar
NationalityIndian
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46a Selborne Road
Park Hill
Croydon
CR0 5JQ

Location

Registered Address46a Selbourne Road
Croydon
Surrey
CR0 5JQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

60 at £1Anantha Padmanabha Pillai Anilkumar
60.00%
Ordinary
40 at £1Reena Anilkumar
40.00%
Ordinary

Financials

Year2014
Net Worth£828
Cash£5,051
Current Liabilities£26,073

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 20 November 2012 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
16 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
20 October 2011Administrative restoration application (3 pages)
20 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Anantha Padmanabha Pillai Anil Kumar on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Reena Anil Kumar on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Reena Anil Kumar on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Anantha Padmanabha Pillai Anil Kumar on 2 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 December 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2007Incorporation (18 pages)