Company NameGet Yourself Tested Limited
Company StatusDissolved
Company Number07699450
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date29 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2012(1 year after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(1 year after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameJasy Loyal
StatusClosed
Appointed24 July 2012(1 year after company formation)
Appointment Duration2 years, 6 months (closed 29 January 2015)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Jeremy Peter Appleyard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RolePrivate Medical Clinics
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1General Medical Clinics PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,369,222
Gross Profit£620,895
Net Worth-£66,405
Cash£28,108
Current Liabilities£96,522

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
29 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
19 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2014Declaration of solvency (3 pages)
19 March 2014Declaration of solvency (3 pages)
19 March 2014Appointment of a voluntary liquidator (3 pages)
19 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 2014Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom on 19 March 2014 (2 pages)
19 March 2014Appointment of a voluntary liquidator (3 pages)
19 March 2014Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom on 19 March 2014 (2 pages)
16 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
16 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
18 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
9 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
9 August 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Aud stat 519 (1 page)
25 April 2013Aud stat 519 (1 page)
25 April 2013Auditor's resignation (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
16 April 2013Section 519 (1 page)
16 April 2013Section 519 (1 page)
18 February 2013Full accounts made up to 31 May 2012 (11 pages)
18 February 2013Full accounts made up to 31 May 2012 (11 pages)
20 August 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
20 August 2012Previous accounting period shortened from 31 July 2012 to 31 May 2012 (1 page)
10 August 2012Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page)
10 August 2012Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page)
10 August 2012Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages)
10 August 2012Appointment of Jasy Loyal as a secretary on 24 July 2012 (1 page)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages)
10 August 2012Appointment of Mr Michael Thomas Neeb as a director on 24 July 2012 (2 pages)
10 August 2012Appointment of Mr John Reilly Bugos as a director on 24 July 2012 (2 pages)
10 August 2012Termination of appointment of Jeremy Peter Appleyard as a director on 24 July 2012 (1 page)
8 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)