London
E14 8BP
Director Name | Carole Ann Karp |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Colne Drive Walton On Thames Surrey KT12 3SQ |
Director Name | Dr Gary John Weber |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 142 Narrow Street London E14 8BP |
Director Name | Dr Laurence Stanley Gerlis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Dell Pinner Middlesex HA5 3EW |
Website | www.docklandsmedicalcentre.com |
---|---|
Telephone | 020 73777151 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Gary Weber 50.00% Ordinary |
---|---|
50 at £1 | Laura Raina Weber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,917 |
Cash | £9,987 |
Current Liabilities | £26,922 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2015 | Application to strike the company off the register (3 pages) |
11 September 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Termination of appointment of Gary John Weber as a director on 5 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Gary John Weber as a director on 5 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Gary John Weber as a director on 5 August 2015 (1 page) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
7 March 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
15 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
24 July 2009 | Appointment terminated director laurence gerlis (1 page) |
24 July 2009 | Appointment terminated director laurence gerlis (1 page) |
17 July 2009 | Appointment terminated director carole karp (1 page) |
17 July 2009 | Appointment terminated director carole karp (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 14 wimpole street london W1G 9SX (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 14 wimpole street london W1G 9SX (1 page) |
10 June 2008 | Incorporation (18 pages) |
10 June 2008 | Incorporation (18 pages) |