Company NameNewman Medical Limited
Company StatusDissolved
Company Number07213033
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Philip Newman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameDr Melinda Newman
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

75 at £1Philip Newman
75.00%
Ordinary
25 at £1Melinda Newman
25.00%
Ordinary

Financials

Year2014
Net Worth£251,548
Cash£223,731
Current Liabilities£19,640

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2019Final Gazette dissolved following liquidation (1 page)
21 May 2019Return of final meeting in a members' voluntary winding up (14 pages)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
23 November 2018Registered office address changed from Abbey Farm the Vatch Stroud Gloucestershire GL6 7LE England to Bridge House London Bridge London SE1 9QR on 23 November 2018 (2 pages)
16 November 2018Appointment of a voluntary liquidator (4 pages)
16 November 2018Declaration of solvency (5 pages)
16 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-26
(1 page)
1 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Director's details changed for Dr Philip Newman on 6 April 2016 (2 pages)
11 April 2016Director's details changed for Dr Philip Newman on 6 April 2016 (2 pages)
11 April 2016Secretary's details changed for Dr Melinda Newman on 6 April 2016 (1 page)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Secretary's details changed for Dr Melinda Newman on 6 April 2016 (1 page)
9 December 2015Registered office address changed from 34 Wolsey Rd East Molesey Surrey KT8 9EN to Abbey Farm the Vatch Stroud Gloucestershire GL6 7LE on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 34 Wolsey Rd East Molesey Surrey KT8 9EN to Abbey Farm the Vatch Stroud Gloucestershire GL6 7LE on 9 December 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Registered office address changed from 34 Wolsey Rd East Molesey Surrey KT8 9EN to Abbey Farm the Vatch Stroud Gloucestershire GL6 7LE on 9 December 2015 (1 page)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 September 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
25 September 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 April 2010Registered office address changed from Lichfield House 2 Lichfield Grove London N3 2JP England on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Lichfield House 2 Lichfield Grove London N3 2JP England on 26 April 2010 (1 page)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)