S.O.S DOCTORS DIRECT LTD
Overview
| Company Name | S.O.S DOCTORS DIRECT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02781252 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of S.O.S DOCTORS DIRECT LTD?
- Other human health activities (86900) / Human health and social work activities
Where is S.O.S DOCTORS DIRECT LTD located?
| Registered Office Address | 110 Cannon Street EC4N 6EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S.O.S DOCTORS DIRECT LTD?
| Company Name | From | Until |
|---|---|---|
| S.O.S. DOCTORS LIMITED | Feb 15, 1993 | Feb 15, 1993 |
| INCOMEBASIC LIMITED | Jan 20, 1993 | Jan 20, 1993 |
What are the latest accounts for S.O.S DOCTORS DIRECT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for S.O.S DOCTORS DIRECT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 121 Harley Street London W1G 6AX to 110 Cannon Street London EC4N 6EU on Mar 17, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Dr Charles Mark Levinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Richard Edmondson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Dean Cook as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Buckingham House East the Broadway Stanmore Middlesex HA7 4EB* on Feb 14, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dean Cook as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Benton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Cook as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Who are the officers of S.O.S DOCTORS DIRECT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMONDSON, Martin Richard | Secretary | Cannon Street EC4N 6EU London 110 | 166864020001 | |||||||
| LEVINSON, Charles Mark, Dr | Director | Cannon Street EC4N 6EU London 110 | England | British | 46609870008 | |||||
| ADOM, Rita | Secretary | 1 Willow Green WD6 2JS Borehamwood Hertfordshire | British | 117010040001 | ||||||
| COOK, Dean Vernon | Secretary | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | British | 125206170001 | ||||||
| DOMNITZ, Raymond Peter | Secretary | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||
| JACKSON, Simon Harris | Secretary | 37d Maresfield Gardens NW3 5SG London | British | 74391240001 | ||||||
| LAWN, David Leslie | Secretary | 9 Watlings Close Shirley CR0 7XQ Croydon Surrey | British | 61505440002 | ||||||
| PRISMALL, Jason Paul | Secretary | 39 Prospect Quay 98 Point Pleasant SW18 1PR London | Australian | 72547670005 | ||||||
| CITY GROUP PLC | Secretary | 25 City Road EC1Y 1BQ London | 35794270001 | |||||||
| MINCING LANE CORPORATE SERVICES LIMITED | Secretary | Pickfords Wharf Clink Street SE1 9DG London | 32940220004 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADOM, Rita | Director | 1 Willow Green WD6 2JS Borehamwood Hertfordshire | British | 117010040001 | ||||||
| AVRANE, Jean-Jaques | Director | 15 Berghem Mews Blythe Road W14 0HN London | French | 39585690002 | ||||||
| BATAREC, Alain | Director | 19 Rue Ribera 75016 Paris France | French | 39585680003 | ||||||
| BENTON, Jonathan | Director | 32 Hartfield Avenue WD6 3JL Elstree Hertfordshire | United Kingdom | British | 183582440001 | |||||
| BENTON, Michael David Allen | Director | 129 Broadhurst Gardens NW6 3BJ London | United Kingdom | British | 117018100001 | |||||
| BEW, David | Director | 3 Southlands Drive Morton DN21 3EZ Gainsborough Lincolnshire | British | 117009730001 | ||||||
| BOUMENDIL, Frank | Director | 15 Berghem Mews Blythe Road W14 0HN London | French | 39585720002 | ||||||
| COOK, Dean Vernon | Director | Hawthorn House 3 St Marys NR21 7NZ Colkirk Norfolk | England | British | 125206170001 | |||||
| DOMNITZ, Raymond Peter | Director | 156 Broadfields Avenue HA8 8TF Edgware Middlesex | British | 45131090001 | ||||||
| HEARD, David James Stuart | Director | Pickfords Wharf Clink Street SE1 9DG London | New Zealander | 9992310001 | ||||||
| JACKSON, Simon Harris | Director | 37d Maresfield Gardens NW3 5SG London | United Kingdom | British | 74391240001 | |||||
| NOBLINS, Pierre | Director | 38 Waterford Road SW6 2DR London | French | 78579880001 | ||||||
| RAE MCCANCE, Andrew | Director | 51 Simpson Street SW11 3HW London | British | 76311030002 | ||||||
| RAE MCCANCE, Andrew | Director | Avenida Columbano Bordalo Pinheiro 1070 Lisboa Portugal | British | 54940190001 | ||||||
| HELP ME LIMITED | Director | 73/77 Britannia Road Fulham SW6 2JR London | 72186700001 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| NOVIFIN B V | Director | 133 De Lairessestraat 1075 H J Amsterdam Netherlands | 38923990001 |
Does S.O.S DOCTORS DIRECT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 09, 2007 Delivered On Oct 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 19, 1997 Delivered On Nov 22, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental deposit deed | Created On Aug 24, 1994 Delivered On Aug 25, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease dated 24 august 1994 | |
Short particulars The sum £6,186 deposited by the company with the chargee together with all sums added thereto pursuant to the provisions of the rental deposit deed and all interest earned thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does S.O.S DOCTORS DIRECT LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0