Company NameDean Medical Administration Ltd
Company StatusDissolved
Company Number09629503
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 11 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Anne Dean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address183 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Secretary NameGareth Lloyd Chudley Vere Dean
StatusClosed
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address183 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD

Location

Registered Address183 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
9 August 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 183 Richmond Road Kingston upon Thames Surrey KT2 5DD on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to 183 Richmond Road Kingston upon Thames Surrey KT2 5DD on 7 February 2017 (2 pages)
16 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
30 June 2016Director's details changed for Elizabeth Anne Dean on 30 June 2016 (2 pages)
30 June 2016Secretary's details changed for Gareth Lloyd Chudley Vere Dean on 30 June 2016 (1 page)
30 June 2016Director's details changed for Elizabeth Anne Dean on 30 June 2016 (2 pages)
30 June 2016Secretary's details changed for Gareth Lloyd Chudley Vere Dean on 30 June 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP United Kingdom to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)