Company NameDocklands Medical Ltd
Company StatusDissolved
Company Number06615511
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameLaura Raina Weber
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Narrow Street
London
E14 8BP
Director NameCarole Ann Karp
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Colne Drive
Walton On Thames
Surrey
KT12 3SQ
Director NameDr Gary John Weber
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address142 Narrow Street
London
E14 8BP
Director NameDr Laurence Stanley Gerlis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 The Dell
Pinner
Middlesex
HA5 3EW

Contact

Websitewww.docklandsmedicalcentre.com
Telephone020 73777151
Telephone regionLondon

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Gary Weber
50.00%
Ordinary
50 at £1Laura Raina Weber
50.00%
Ordinary

Financials

Year2014
Net Worth£18,917
Cash£9,987
Current Liabilities£26,922

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015Application to strike the company off the register (3 pages)
11 September 2015Application to strike the company off the register (3 pages)
11 August 2015Termination of appointment of Gary John Weber as a director on 5 August 2015 (1 page)
11 August 2015Termination of appointment of Gary John Weber as a director on 5 August 2015 (1 page)
11 August 2015Termination of appointment of Gary John Weber as a director on 5 August 2015 (1 page)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
23 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
7 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
2 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 10/06/09; full list of members (3 pages)
15 September 2009Return made up to 10/06/09; full list of members (3 pages)
24 July 2009Appointment terminated director laurence gerlis (1 page)
24 July 2009Appointment terminated director laurence gerlis (1 page)
17 July 2009Appointment terminated director carole karp (1 page)
17 July 2009Appointment terminated director carole karp (1 page)
15 July 2009Registered office changed on 15/07/2009 from 14 wimpole street london W1G 9SX (1 page)
15 July 2009Registered office changed on 15/07/2009 from 14 wimpole street london W1G 9SX (1 page)
10 June 2008Incorporation (18 pages)
10 June 2008Incorporation (18 pages)