Company NameHarley Street Surgical London Ltd
Company StatusDissolved
Company Number09068214
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Ajay Gupta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Street
London
W1G 9QD
Director NameMr John Patrick Hollingdale
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceBritish
Correspondence Address1 Harley Street
London
W1G 9QD
Director NameProf Michael Christopher Parker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleProfessor Of Surgery
Country of ResidenceUnited Kingdom
Correspondence Address1 Harley Street
London
W1G 9QD
Secretary NameMrs Kay Lorna Kapsalis
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Harley Street
London
W1G 9QD

Location

Registered Address1 Harley Street
London
W1G 9QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
15 July 2017Notification of Ajay Gupta as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of John Patrick Hollingdale as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Michael Christopher Parker as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of John Patrick Hollingdale as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Ajay Gupta as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
15 July 2017Notification of Michael Christopher Parker as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
15 July 2017Notification of Michael Christopher Parker as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of John Patrick Hollingdale as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Ajay Gupta as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
8 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 3
(6 pages)
8 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 3
(6 pages)
8 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Termination of appointment of Kay Lorna Kapsalis as a secretary on 20 July 2015 (1 page)
27 July 2015Termination of appointment of Kay Lorna Kapsalis as a secretary on 20 July 2015 (1 page)
19 July 2015Registered office address changed from Darenth Vicarage Hill Westerham Kent TN16 1TL United Kingdom to 1 Harley Street London W1G 9QD on 19 July 2015 (1 page)
19 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 3
(4 pages)
19 July 2015Registered office address changed from Darenth Vicarage Hill Westerham Kent TN16 1TL United Kingdom to 1 Harley Street London W1G 9QD on 19 July 2015 (1 page)
19 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 3
(4 pages)
19 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 3
(4 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)