Company NameClinician360 Limited
Company StatusDissolved
Company Number07247021
CategoryPrivate Limited Company
Incorporation Date7 May 2010(14 years ago)
Dissolution Date12 October 2021 (2 years, 7 months ago)
Previous NameSpecialist Booking Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Rupert Banks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Woodsome Road
London
Nw5
Director NameDr Christopher Lian Hock Chan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Alleyn Road
London
SE21 8AH
Director NameMr Priyajit Prasad
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Waldeck Road
London
W13 8LY
Director NameMr Kamireddy Marcus Reddy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Coombe Road
New Malden
Surrey
KT3 4RE

Contact

Websiteclinician360.co.uk
Telephone01276 691199
Telephone regionCamberley

Location

Registered AddressThe Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

52 at £1Matthew Banks
52.00%
Ordinary
16 at £1Christopher Chan
16.00%
Ordinary
16 at £1Kamireddy Reddy
16.00%
Ordinary
16 at £1Priyajit Prasad
16.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 November 2016Registered office address changed from Pi Accountants Central House 1 Ballards Lane London N3 1LQ to C/O Pi Accountants the Brentano Suite Solar House 915 High Road London N12 8QJ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Pi Accountants Central House 1 Ballards Lane London N3 1LQ to C/O Pi Accountants the Brentano Suite Solar House 915 High Road London N12 8QJ on 17 November 2016 (1 page)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
11 April 2014Termination of appointment of Priyajit Prasad as a director (1 page)
11 April 2014Termination of appointment of Kamireddy Reddy as a director (1 page)
11 April 2014Termination of appointment of Christopher Chan as a director (1 page)
11 April 2014Termination of appointment of Priyajit Prasad as a director (1 page)
11 April 2014Termination of appointment of Kamireddy Reddy as a director (1 page)
11 April 2014Termination of appointment of Christopher Chan as a director (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Company name changed specialist booking LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 May 2013Company name changed specialist booking LIMITED\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
14 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 100
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 100
(3 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
7 May 2010Incorporation (47 pages)
7 May 2010Incorporation (47 pages)