Company NameCore Doctor Ltd
Company StatusDissolved
Company Number08478190
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Damien Bough
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Secretary NameDamien Bough
StatusClosed
Appointed31 August 2016(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameRegina Bough
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Regina Bough
100.00%
Ordinary

Financials

Year2014
Net Worth-£393
Cash£19,670
Current Liabilities£39,324

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Micro company accounts made up to 30 April 2017 (6 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
14 July 2017Notification of Damien Bough as a person with significant control on 31 August 2016 (2 pages)
14 July 2017Notification of Damien Bough as a person with significant control on 31 August 2016 (2 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Micro company accounts made up to 30 April 2016 (4 pages)
21 April 2017Micro company accounts made up to 30 April 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Termination of appointment of Regina Bough as a director on 31 August 2016 (2 pages)
9 December 2016Appointment of Damien Bough as a director on 31 August 2016 (3 pages)
9 December 2016Termination of appointment of Regina Bough as a director on 31 August 2016 (2 pages)
9 December 2016Appointment of Damien Bough as a director on 31 August 2016 (3 pages)
31 October 2016Appointment of Damien Bough as a secretary on 31 August 2016 (3 pages)
31 October 2016Appointment of Damien Bough as a secretary on 31 August 2016 (3 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Director's details changed for Regina Bough on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Regina Bough on 22 October 2014 (2 pages)
4 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
9 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2014 (2 pages)
8 April 2013Incorporation (36 pages)
8 April 2013Incorporation (36 pages)