Company NameOrthopedics Surgery Consulting Limited
Company StatusDissolved
Company Number07988821
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 1st Floor 108-110 Finchley Road
London
NW3 5JJ
Director NameBuckingham Directors Limited (Corporation)
StatusClosed
Appointed13 December 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2017)
Correspondence AddressCharles House 1st Floor 108-110 Finchley Road
London
NW3 5JJ
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 15 August 2017)
Correspondence AddressCharles House 1st Floor 108- 110 Finchley Road
London
NW3 5JJ
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Contact

Websitewww.intrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (3 pages)
20 May 2017Application to strike the company off the register (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(14 pages)
23 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
23 February 2016Total exemption full accounts made up to 31 March 2013 (10 pages)
23 February 2016Appointment of Buckingham Directors Limited as a director on 13 December 2013 (3 pages)
23 February 2016Total exemption full accounts made up to 31 March 2014 (11 pages)
23 February 2016Appointment of Mrs Nadia Minkoff as a director on 13 December 2013 (3 pages)
23 February 2016Appointment of Wigmore Secretaries Limited as a secretary on 13 December 2013 (3 pages)
23 February 2016Total exemption full accounts made up to 31 March 2013 (10 pages)
23 February 2016Administrative restoration application (3 pages)
23 February 2016Total exemption full accounts made up to 31 March 2014 (11 pages)
23 February 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
23 February 2016Appointment of Wigmore Secretaries Limited as a secretary on 13 December 2013 (3 pages)
23 February 2016Appointment of Buckingham Directors Limited as a director on 13 December 2013 (3 pages)
23 February 2016Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(14 pages)
23 February 2016Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(14 pages)
23 February 2016Administrative restoration application (3 pages)
23 February 2016Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(14 pages)
23 February 2016Appointment of Mrs Nadia Minkoff as a director on 13 December 2013 (3 pages)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
11 February 2014Termination of appointment of Miriam Lewis as a director (1 page)
11 February 2014Termination of appointment of Miriam Lewis as a director (1 page)
11 February 2014Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
11 February 2014Termination of appointment of Buckingham Directors Limited as a director (1 page)
11 February 2014Termination of appointment of Buckingham Directors Limited as a director (1 page)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
(5 pages)
14 March 2013Registered office address changed from , Intrust Advisory Limited Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Intrust Advisory Limited Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from , Intrust Advisory Limited Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from , 38 Wigmore Street, London, W1U 2HA, United Kingdom on 14 March 2013 (1 page)
4 April 2012Registered office address changed from , New Maxdov House 130 Bury New Road, Prestwich, Manchester, M25 0AA, United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from , New Maxdov House 130 Bury New Road, Prestwich, Manchester, M25 0AA, United Kingdom on 4 April 2012 (1 page)
13 March 2012Incorporation (12 pages)
13 March 2012Incorporation (12 pages)