Hampton
Middlesex
TW12 2LY
Director Name | Dr Arun Prakash Kudra |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlawn Medical Centre 19 Powder Mill Lane Twickenham Middlesex TW2 6EE |
Director Name | Dr Parvin Bhatia |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 November 2017) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House 26 Upper Teddingham Road Hampton Wick Surrey KT1 4DY |
Director Name | Dr Sheetal Patel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 November 2017) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House 26 Upper Teddingham Road Hampton Wick Surrey KT1 4DY |
Secretary Name | Dr Sheetal Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | Tudor House 26 Upper Teddington Road Hampton Wick Surrey KT1 4DY |
Director Name | Dr Michelle Doreen Nunes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 November 2017) |
Role | Medical Practitoner |
Country of Residence | United Kingdom |
Correspondence Address | Hampton Medical Centre Lansdowne 49a Priory Road Hampton Middlesex TW12 2PB |
Director Name | Dr Branko Monic |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Medical Director Gp |
Correspondence Address | 62 Gloucester Road Kew Richmond TW9 3BX |
Director Name | Dr Katherine Joan Moore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Gp- Medical Doctor |
Country of Residence | England |
Correspondence Address | 26 Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | Dr Alma Sarajlic |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 21 Trematon Place Teddington Middlesex TW11 9RH |
Director Name | Dr Christopher Watts |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Gp (Medical Doctor) |
Correspondence Address | 72 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | Dr Katherine Joan Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | Dr Graham John Lewis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 February 2011) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Hammon Medical Centre Priory Road Hampton Middlesex TW12 2PB |
Telephone | 0800 1313822 |
---|---|
Telephone region | Freephone |
Registered Address | Tudor House 26 Upper Teddington Road Hampton Wick Surrey KT1 4DY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
8 at £1 | Kieran O'flynn 8.33% Ordinary |
---|---|
7 at £1 | Charlotte Pennycook 7.29% Ordinary |
7 at £1 | Neil Jackson 7.29% Ordinary |
7 at £1 | Venetia Stent 7.29% Ordinary |
6 at £1 | Baljit Johal 6.25% Ordinary |
6 at £1 | Chris Smith 6.25% Ordinary |
5 at £1 | Arun Kudra 5.21% Ordinary |
5 at £1 | Parvin Bhatia 5.21% Ordinary |
5 at £1 | Tara Boohan 5.21% Ordinary |
2 at £1 | Alma Sarajlic 2.08% Ordinary |
2 at £1 | Vish Sinha 2.08% Ordinary |
13 at £1 | Graham Lewis 13.54% Ordinary |
12 at £1 | Julian Bradley 12.50% Ordinary |
11 at £1 | Frank Thomas 11.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,683 |
Cash | £93,189 |
Current Liabilities | £119,569 |
Latest Accounts | 30 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (4 pages) |
16 May 2017 | Application to strike the company off the register (4 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 March 2015 (11 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 March 2015 (11 pages) |
13 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 December 2014 | Total exemption full accounts made up to 30 March 2014 (20 pages) |
22 December 2014 | Total exemption full accounts made up to 30 March 2014 (20 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 October 2013 | Total exemption full accounts made up to 30 March 2013 (19 pages) |
25 October 2013 | Total exemption full accounts made up to 30 March 2013 (19 pages) |
9 October 2013 | Appointment of Dr Michelle Nunes as a director (3 pages) |
9 October 2013 | Appointment of Dr Michelle Nunes as a director (3 pages) |
20 September 2013 | Termination of appointment of Alma Sarajlic as a director (2 pages) |
20 September 2013 | Termination of appointment of Alma Sarajlic as a director (2 pages) |
17 January 2013 | Director's details changed for Dr Parvin Dhalla on 2 September 2012 (3 pages) |
17 January 2013 | Director's details changed for Dr Parvin Dhalla on 2 September 2012 (3 pages) |
17 January 2013 | Director's details changed for Dr Parvin Dhalla on 2 September 2012 (3 pages) |
9 January 2013 | Total exemption full accounts made up to 30 March 2012 (18 pages) |
9 January 2013 | Total exemption full accounts made up to 30 March 2012 (18 pages) |
23 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Appointment of Dr Parvin Dhalla as a director (2 pages) |
20 September 2012 | Appointment of Dr Parvin Dhalla as a director (2 pages) |
19 September 2012 | Appointment of Dr Sheetal Patel as a director (2 pages) |
19 September 2012 | Appointment of Dr Sheetal Patel as a director (2 pages) |
5 September 2012 | Appointment of Dr Sheetal Patel as a secretary (3 pages) |
5 September 2012 | Appointment of Dr Sheetal Patel as a secretary (3 pages) |
16 August 2012 | Termination of appointment of Katherine Moore as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Katherine Moore as a secretary (2 pages) |
21 May 2012 | Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page) |
21 May 2012 | Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page) |
18 May 2012 | Resolutions
|
18 May 2012 | Amended accounts made up to 30 September 2010 (14 pages) |
18 May 2012 | Amended accounts made up to 30 September 2010 (14 pages) |
18 May 2012 | Resolutions
|
4 May 2012 | Registered office address changed from Hampton Wick Surgery 1 Upper Teddington Road Hampton Wick Surrey KT1 4DL on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Hampton Wick Surgery 1 Upper Teddington Road Hampton Wick Surrey KT1 4DL on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Hampton Wick Surgery 1 Upper Teddington Road Hampton Wick Surrey KT1 4DL on 4 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Branko Monic as a director (2 pages) |
3 May 2012 | Termination of appointment of Katherine Moore as a director (2 pages) |
3 May 2012 | Termination of appointment of Katherine Moore as a director (2 pages) |
3 May 2012 | Termination of appointment of Branko Monic as a director (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
10 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
6 June 2011 | Total exemption full accounts made up to 30 September 2010 (15 pages) |
23 May 2011 | Termination of appointment of Graham Lewis as a director (2 pages) |
23 May 2011 | Termination of appointment of Graham Lewis as a director (2 pages) |
24 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (21 pages) |
24 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (21 pages) |
24 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (21 pages) |
18 November 2010 | Termination of appointment of Christopher Watts as a director (2 pages) |
18 November 2010 | Appointment of Dr Graham John Lewis as a director (7 pages) |
18 November 2010 | Termination of appointment of Christopher Watts as a director (2 pages) |
18 November 2010 | Appointment of Dr Graham John Lewis as a director (7 pages) |
18 November 2010 | Appointment of Dr Arun Prakash Kudra as a director (2 pages) |
18 November 2010 | Appointment of Dr Arun Prakash Kudra as a director (2 pages) |
1 September 2009 | Incorporation of a Community Interest Company (62 pages) |
1 September 2009 | Incorporation of a Community Interest Company (62 pages) |