Company NameLondon Medicolegal Ltd
Company StatusDissolved
Company Number07446158
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameDr Nikki De Taranto Ltd

Business Activity

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

Directors

Director NameMr Darryl De Jager
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 08 May 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Director NameMr Darryl De Jager
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Manager, Pil
Country of ResidenceEngland
Correspondence Address3 Leaside Avenue
London
N10 3BT
Director NameDr Nicola Elisabeth De Taranto
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(3 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 February 2015)
RoleForensic Psychiatrist
Country of ResidenceEngland
Correspondence AddressMaple House High Street
Potters Bar
EN6 5BS

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Darryl De Jager
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,872
Cash£235
Current Liabilities£50,785

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
22 July 2015Company name changed dr nikki de taranto LTD\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
(3 pages)
21 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 February 2015Termination of appointment of Nicola Elisabeth De Taranto as a director on 17 February 2015 (1 page)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
23 October 2014Appointment of Mr Darryl De Jager as a director on 23 October 2014 (2 pages)
10 September 2014Appointment of Dr Nicola Elisabeth De Taranto as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Darryl De Jager as a director on 10 September 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 July 2014Termination of appointment of Nicola Elisabeth De Taranto as a director on 25 July 2014 (1 page)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
24 December 2012Director's details changed for Dr Nicola Elisabeth De Taranto on 1 December 2011 (2 pages)
24 December 2012Director's details changed for Dr Nicola Elisabeth De Taranto on 1 December 2011 (2 pages)
21 December 2012Director's details changed for Mr Darryl De Jager on 1 December 2011 (2 pages)
21 December 2012Director's details changed for Mr Darryl De Jager on 1 December 2011 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
11 October 2011Registered office address changed from Lily House 11/12 Shrubberies George Lane London E18 1BD on 11 October 2011 (1 page)
14 June 2011Director's details changed for Dr Nicola Elisabeth De Taranto on 13 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Darryl De Jager on 13 June 2011 (2 pages)
10 June 2011Registered office address changed from 3 Leaside Avenue London N10 3BT on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Dr Nicola Elisabeth De Taranto on 8 June 2011 (3 pages)
10 June 2011Director's details changed for Dr Nicola Elisabeth De Taranto on 8 June 2011 (3 pages)
6 June 2011Registered office address changed from 7 Cherry Tree Road London N2 9QL United Kingdom on 6 June 2011 (2 pages)
6 June 2011Registered office address changed from 7 Cherry Tree Road London N2 9QL United Kingdom on 6 June 2011 (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)