BAKER STREET MEDICAL CENTRE LIMITED

242 Marylebone Road, London, NW1 6JL, United Kingdom
StatusDISSOLVED
Company No.06660302
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age15 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution19 Mar 2013
Years11 years, 2 months, 28 days

SUMMARY

BAKER STREET MEDICAL CENTRE LIMITED is an dissolved private limited company with number 06660302. It was incorporated 15 years, 10 months, 17 days ago, on 30 July 2008 and it was dissolved 11 years, 2 months, 28 days ago, on 19 March 2013. The company address is 242 Marylebone Road, London, NW1 6JL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Mar 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Alexander Metliss

Termination date: 2012-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jasy Loyal

Appointment date: 2012-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-24

Officer name: Mr John Reilly Bugos

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-07-24

Officer name: Mr Michael Thomas Neeb

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: General Medical Clinics Plc 2-3 Salisbury Court London EC4Y 8AA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2012

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Peter Appleyard

Termination date: 2012-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Termination secretary company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elliott Adams

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Alexander Metliss

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director keith isaac

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr elliott paul adams

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary keith isaac

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Hanover Director LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jeremy appleyard

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed keith shelby isaac

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/05/2009

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director hanover directors LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDILA LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:06136656
Status:ACTIVE
Category:Private Limited Company

CAPLOND LIMITED

95-97 HIGH STREET,CHATHAM,ME4 4DL

Number:11282933
Status:ACTIVE
Category:Private Limited Company

N.C. FLOORING LIMITED

4 MARSTON ROAD,SOMERSET,BA11 4DA

Number:04634118
Status:ACTIVE
Category:Private Limited Company

NEXUS NETWORK SERVICES LTD

CHERITH CHURCH LANE,BRISTOL,BS40 8TU

Number:11031796
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAGZOU LIMITED

MATRIX BUSINESS CENTRE HIGHVIEW HOUSE,EDGWARE,HA8 7JU

Number:10620754
Status:ACTIVE
Category:Private Limited Company

THE HAYWAIN BRAMLING LIMITED

BANK CHAMBERS CANTERBURY ROAD,FOLKESTONE,CT18 8HU

Number:09283524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source