Company NameSt Doctors Limited
Company StatusDissolved
Company Number08624088
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Director

Director NameDr Shazia Sohail Tariq
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 Curtis Wood Park Road
Herne Bay
CT6 7TY

Location

Registered Address10 Crawford Place
London
W1H 5NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Shazia Sohail Tariq
100.00%
Ordinary

Financials

Year2014
Net Worth£10,457
Cash£32,645
Current Liabilities£31,120

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 May 2016Withdraw the company strike off application (1 page)
11 May 2016Withdraw the company strike off application (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(24 pages)
25 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(24 pages)