Company NameBaker Street Medical Centre Limited
Company StatusDissolved
Company Number06660302
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2012(3 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(3 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameJasy Loyal
StatusClosed
Appointed24 July 2012(3 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (closed 19 March 2013)
RoleCompany Director
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Jeremy Peter Appleyard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameMr Elliott Paul Adams
NationalityBritish
StatusResigned
Appointed26 June 2009(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1a Norrys Road
Cockfosters
Hertfordshire
EN4 9JX
Director NameMr Jonathan Alexander Metliss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitebakerstreetmedicalcentre.com/
Telephone0845 4370691
Telephone regionUnknown

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1General Medical Clinics PLC
100.00%
Ordinary

Accounts

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

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
21 November 2012Application to strike the company off the register (3 pages)
21 November 2012Application to strike the company off the register (3 pages)
17 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 August 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages)
10 August 2012Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page)
10 August 2012Appointment of Mr John Reilly Bugos as a director (2 pages)
10 August 2012Termination of appointment of Jonathan Alexander Metliss as a director on 24 July 2012 (1 page)
10 August 2012Termination of appointment of Jonathan Metliss as a director (1 page)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
(4 pages)
10 August 2012Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages)
10 August 2012Appointment of Jasy Loyal as a secretary (1 page)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director (2 pages)
10 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
(4 pages)
8 August 2012Termination of appointment of Jeremy Appleyard as a director (1 page)
8 August 2012Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page)
8 August 2012Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page)
8 August 2012Registered office address changed from General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA on 8 August 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
12 May 2011Termination of appointment of Elliott Adams as a secretary (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 December 2009Appointment of Mr Jonathan Alexander Metliss as a director (2 pages)
16 December 2009Appointment of Mr Jonathan Alexander Metliss as a director (2 pages)
7 August 2009Appointment Terminated Director keith isaac (1 page)
7 August 2009Appointment terminated director keith isaac (1 page)
7 August 2009Return made up to 30/07/09; full list of members (3 pages)
7 August 2009Return made up to 30/07/09; full list of members (3 pages)
29 July 2009Secretary appointed mr elliott paul adams (1 page)
29 July 2009Secretary appointed mr elliott paul adams (1 page)
28 July 2009Appointment Terminated Secretary keith isaac (1 page)
28 July 2009Appointment terminated secretary keith isaac (1 page)
7 August 2008Appointment Terminate, Director Hanover Director LIMITED Logged Form (1 page)
7 August 2008Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page)
7 August 2008Appointment terminate, director hanover director LIMITED logged form (1 page)
7 August 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
6 August 2008Director appointed jeremy appleyard (2 pages)
6 August 2008Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
6 August 2008Director and secretary appointed keith shelby isaac (2 pages)
6 August 2008Director and secretary appointed keith shelby isaac (2 pages)
6 August 2008Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
6 August 2008Director appointed jeremy appleyard (2 pages)
1 August 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
1 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
1 August 2008Appointment terminated director hanover directors LIMITED (1 page)
1 August 2008Appointment Terminated Director hanover directors LIMITED (1 page)
30 July 2008Incorporation (6 pages)
30 July 2008Incorporation (6 pages)