Company NameDoctors In Court Ltd
Company StatusDissolved
Company Number06534738
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameArthur Oliver Kravetz
NationalityAmerican
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameDr Michael Fertleman
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2010(2 years after company formation)
Appointment Duration7 years, 10 months (closed 06 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
Director NameDr Michael Fertleman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleDoctor
Correspondence Address12 Holly Park Gardens
London
N3 3NJ
Director NameDr Michael Fertleman
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address36 Alveston Avenue
Harrow
Middlesex
HA3 8TQ

Location

Registered Address583 Cranbrook Road
Ilford
Essex
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marian Fertleman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,693
Cash£8,603
Current Liabilities£30,839

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
9 November 2017Previous accounting period extended from 30 March 2017 to 31 July 2017 (1 page)
9 November 2017Previous accounting period extended from 30 March 2017 to 31 July 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Secretary's details changed for Arthur Oliver Kravetz on 1 May 2015 (1 page)
6 April 2016Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Arthur Oliver Kravetz on 1 May 2015 (1 page)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 6 April 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Registered office address changed from 35 Rustington Court 8 St. Johns Road Eastbourne East Sussex BN20 7HS United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 35 Rustington Court 8 St. Johns Road Eastbourne East Sussex BN20 7HS United Kingdom on 10 September 2013 (1 page)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 December 2011Registered office address changed from 36 Alveston Avenue Kenton Harrow HA3 8TQ on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 36 Alveston Avenue Kenton Harrow HA3 8TQ on 28 December 2011 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Appointment of Dr Michael Fertleman as a director (2 pages)
12 May 2011Appointment of Dr Michael Fertleman as a director (2 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of Michael Fertleman as a director (1 page)
8 April 2011Termination of appointment of Michael Fertleman as a director (1 page)
8 April 2011Termination of appointment of Michael Fertleman as a director (1 page)
8 April 2011Termination of appointment of Michael Fertleman as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Dr Michael Fertleman on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Michael Fertleman on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Michael Fertleman on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Michael Fertleman on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Michael Fertleman on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Michael Fertieman on 10 May 2009 (2 pages)
24 March 2010Director's details changed for Dr Michael Fertleman on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Dr Michael Fertieman on 10 May 2009 (2 pages)
31 December 2009Appointment of Dr Michael Fertleman as a director (1 page)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Appointment of Dr Michael Fertleman as a director (1 page)
27 May 2009Return made up to 14/03/09; full list of members (10 pages)
27 May 2009Return made up to 14/03/09; full list of members (10 pages)
14 March 2008Incorporation (16 pages)
14 March 2008Incorporation (16 pages)