Company NameSchultz Medical Services Ltd
Company StatusDissolved
Company Number06695868
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameCharlotte Schultz
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDanish
StatusClosed
Appointed11 September 2008(same day as company formation)
RoleMedical Doctor
Correspondence Address76b Falkland Road
London
N8 0NP
Director NameAdrian Gordon Perfitt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 15 February 2011)
RoleInternal Auditor
Correspondence Address76b Falkland Road
London
N8 0NP

Location

Registered AddressFlat 4 Avci House
97-99 Upper Street
London
N1 0NP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£11
Cash£42,947
Current Liabilities£49,909

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (5 pages)
21 October 2010Application to strike the company off the register (5 pages)
7 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
7 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 10
(4 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 10
(4 pages)
12 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 10
(4 pages)
9 March 2009Registered office changed on 09/03/2009 from 101 white lion street london N1 9PF uk (1 page)
9 March 2009Registered office changed on 09/03/2009 from 101 white lion street london N1 9PF uk (1 page)
18 November 2008Director's change of particulars / adran perfitt / 08/11/2008 (1 page)
18 November 2008Director's Change of Particulars / adran perfitt / 08/11/2008 / Forename was: adran, now: adrian; HouseName/Number was: 76, now: 76B (1 page)
18 November 2008Director's change of particulars / charlotte schultz / 08/11/2008 (1 page)
18 November 2008Director's Change of Particulars / charlotte schultz / 08/11/2008 / HouseName/Number was: 13, now: 76B; Street was: cluse court, now: falkland road; Area was: st peters street st peters street, now: ; Post Code was: N1 8PD, now: N8 0NP (1 page)
15 October 2008Director appointed adran gordon perfitt (2 pages)
15 October 2008Director appointed adran gordon perfitt (2 pages)
11 September 2008Incorporation (13 pages)
11 September 2008Incorporation (13 pages)