London
EC4Y 8BB
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Jasy Loyal |
---|---|
Status | Closed |
Appointed | 24 July 2012(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 January 2015) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Jeremy Peter Appleyard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Private Medical Clinics |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | General Medical Clinics PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,369,222 |
Gross Profit | £620,895 |
Net Worth | -£66,405 |
Cash | £28,108 |
Current Liabilities | £96,522 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Declaration of solvency (3 pages) |
19 March 2014 | Declaration of solvency (3 pages) |
19 March 2014 | Appointment of a voluntary liquidator (3 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom on 19 March 2014 (2 pages) |
19 March 2014 | Appointment of a voluntary liquidator (3 pages) |
19 March 2014 | Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom on 19 March 2014 (2 pages) |
16 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
16 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
9 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 August 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Aud stat 519 (1 page) |
25 April 2013 | Aud stat 519 (1 page) |
25 April 2013 | Auditor's resignation (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
16 April 2013 | Section 519 (1 page) |
16 April 2013 | Section 519 (1 page) |
18 February 2013 | Full accounts made up to 31 May 2012 (11 pages) |
18 February 2013 | Full accounts made up to 31 May 2012 (11 pages) |
20 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
20 August 2012 | Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page) |
10 August 2012 | Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page) |
10 August 2012 | Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page) |
10 August 2012 | Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages) |
10 August 2012 | Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page) |
10 August 2012 | Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages) |
10 August 2012 | Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages) |
10 August 2012 | Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages) |
10 August 2012 | Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page) |
8 August 2012 | Registered office address changed from C/O General Medical Clinics Plc 2 -3 Salisbury Court London England EC4Y 8AA United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from C/O General Medical Clinics Plc 2 -3 Salisbury Court London England EC4Y 8AA United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from C/O General Medical Clinics Plc 2 -3 Salisbury Court London England EC4Y 8AA United Kingdom on 8 August 2012 (1 page) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|