Company NameD.C. Surgery Limited
Company StatusDissolved
Company Number07196089
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years ago)
Dissolution Date15 January 2021 (3 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameNopdol Don Chantarasak
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RolePrivate Surgery
Country of ResidenceUnited Kingdom
Correspondence Address13 Birch Park
Harrow Weald
Middlesex
HA3 6SP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Nopdol Don Chantarasak
100.00%
Ordinary

Financials

Year2014
Net Worth£841,949
Cash£836,710
Current Liabilities£756,134

Accounts

Latest Accounts5 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a members' voluntary winding up (12 pages)
18 December 2019Registered office address changed from 13 Birch Park Harrow Weald Middlesex HA3 6SP to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 December 2019 (2 pages)
17 December 2019Appointment of a voluntary liquidator (3 pages)
17 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-05
(1 page)
17 December 2019Declaration of solvency (5 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
2 May 2017Confirmation statement made on 31 March 2017 with updates (10 pages)
18 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
17 May 2016Annual return made up to 19 March 2016
Statement of capital on 2016-05-17
  • GBP 100
(20 pages)
17 May 2016Annual return made up to 19 March 2016
Statement of capital on 2016-05-17
  • GBP 100
(20 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
22 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
22 May 2014Annual return made up to 19 March 2014
Statement of capital on 2014-08-08
  • GBP 100
(14 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (14 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
12 June 2012Annual return made up to 19 March 2012 (14 pages)
12 June 2012Annual return made up to 19 March 2012 (14 pages)
11 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
11 October 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
9 April 2010Appointment of Nopdol Don Chantarasak as a director (3 pages)
9 April 2010Appointment of Nopdol Don Chantarasak as a director (3 pages)
7 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(4 pages)
7 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 100
(4 pages)
29 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)