Company NameSouth Bromley Medical Care Limited
Company StatusDissolved
Company Number06595126
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)
Previous NameW And P Newco (432) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony John Summers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTenison House
45 Tweedy Road
Bromley
Kent
BR1 3NF
Secretary NameWig And Pen Services Limited (Corporation)
StatusClosed
Appointed16 May 2008(same day as company formation)
Correspondence AddressTenison House Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered AddressTenison House
Tweedy Road
Bromley
Kent
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony John Summers
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(15 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(15 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 May 2011Annual return made up to 16 May 2011 (15 pages)
24 May 2011Annual return made up to 16 May 2011 (15 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
14 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (15 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 June 2009Return made up to 16/05/09; full list of members (5 pages)
12 June 2009Return made up to 16/05/09; full list of members (5 pages)
26 July 2008Company name changed w and p newco (432) LIMITED\certificate issued on 29/07/08 (2 pages)
26 July 2008Company name changed w and p newco (432) LIMITED\certificate issued on 29/07/08 (2 pages)
16 May 2008Incorporation (17 pages)
16 May 2008Incorporation (17 pages)