Company Name127 Harley Street Ltd
Company StatusDissolved
Company Number07574439
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)
Dissolution Date9 January 2021 (3 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Paul Bain
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address76 Aldwick Road
Bognor Regis
West Sussex
PO21 2PE
Director NameDr Valerie Claire Casey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(2 days after company formation)
Appointment Duration9 years, 9 months (closed 09 January 2021)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
Director NameMr Maxwell Adam Cohen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(2 days after company formation)
Appointment Duration9 years, 9 months (closed 09 January 2021)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
Director NameMs Madeleine Jane Inkin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(2 days after company formation)
Appointment Duration9 years, 9 months (closed 09 January 2021)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR

Location

Registered AddressRegus City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Madeleine Inkin
25.00%
Ordinary
100 at £1Maxwell Cohen
25.00%
Ordinary
100 at £1Paul Bain
25.00%
Ordinary
100 at £1Valerie Casey
25.00%
Ordinary

Financials

Year2014
Net Worth£15,006
Cash£9,888
Current Liabilities£20,175

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 October 2020Return of final meeting in a members' voluntary winding up (10 pages)
24 February 2020Registered office address changed from 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 24 February 2020 (2 pages)
21 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-07
(1 page)
21 February 2020Appointment of a voluntary liquidator (3 pages)
21 February 2020Declaration of solvency (9 pages)
21 October 2019Administrative restoration application (3 pages)
21 October 2019Confirmation statement made on 22 March 2019 with no updates (2 pages)
3 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 March 2018Notification of Valerie Claire Casey as a person with significant control on 21 March 2018 (2 pages)
23 March 2018Notification of Madeleine Jane Inkin as a person with significant control on 22 March 2018 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
23 March 2018Notification of Maxwell Adam Cohen as a person with significant control on 22 March 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Dr Paul Bain on 26 September 2017 (2 pages)
26 September 2017Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Dr Paul Bain on 26 September 2017 (2 pages)
26 September 2017Change of details for Dr Paul Bain as a person with significant control on 26 September 2017 (2 pages)
19 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
(5 pages)
16 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 400
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 400
(5 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 400
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400
(5 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Director's details changed for Dr Paul Bain on 1 April 2011 (2 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Dr Paul Bain on 1 April 2011 (2 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Dr Paul Bain on 1 April 2011 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Dr Paul Bain on 17 July 2012 (2 pages)
17 July 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Dr Paul Bain on 17 July 2012 (2 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
25 March 2011Appointment of Dr Valerie Claire Casey as a director (2 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 300
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 400
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 400
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 300
(3 pages)
25 March 2011Appointment of Dr Valerie Claire Casey as a director (2 pages)
24 March 2011Appointment of Ms Madeleine Jane Inkin as a director (2 pages)
24 March 2011Appointment of Mr Maxwell Adam Cohen as a director (2 pages)
24 March 2011Appointment of Mr Maxwell Adam Cohen as a director (2 pages)
24 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 300
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 300
(3 pages)
24 March 2011Appointment of Ms Madeleine Jane Inkin as a director (2 pages)
22 March 2011Incorporation (48 pages)
22 March 2011Incorporation (48 pages)