CROMWELL MEDICAL SERVICES LIMITED

CROMWELL MEDICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROMWELL MEDICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03259004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROMWELL MEDICAL SERVICES LIMITED?

    • (8511) /
    • (8512) /

    Where is CROMWELL MEDICAL SERVICES LIMITED located?

    Registered Office Address
    The Cromwell Hospital
    Cromwell Road
    SW5 0TU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMWELL MEDICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCTMAGIC LIMITEDOct 04, 1996Oct 04, 1996

    What are the latest accounts for CROMWELL MEDICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CROMWELL MEDICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Fraser Gregory as a director

    1 pagesTM01

    Appointment of Steven Michael Los as a director

    2 pagesAP01

    Termination of appointment of Fergus Kee as a director

    1 pagesTM01

    Termination of appointment of Michele Lahey as a director

    1 pagesTM01

    Director's details changed for Fraser David Gregory on May 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2009

    Statement of capital on Oct 23, 2009

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Nicholas Tetley Beazley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mahboob Ali Merchant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fraser David Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Fergus Alexander Kee on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michele Lahey on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/01/2009
    RES13

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    4 pages363a

    Who are the officers of CROMWELL MEDICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    Secretary
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    107319700001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector105797560001
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishCompany Director116895800001
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishChartered Accountant56732410001
    AL MUHAIRI, Abdul Rahman, Doctor
    4b Thorney Court
    Palace Gate
    W8 5NJ London
    Secretary
    4b Thorney Court
    Palace Gate
    W8 5NJ London
    Uae81362670001
    HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
    Redington Road
    NW3 7RB London
    24
    United Kingdom
    Secretary
    Redington Road
    NW3 7RB London
    24
    United Kingdom
    BritishMedical Consultant130123040001
    HUDSON, Nicholas John
    1 Primity Crescent
    BT47 2QY Londonderry
    County Londonderry
    N Ireland
    Secretary
    1 Primity Crescent
    BT47 2QY Londonderry
    County Londonderry
    N Ireland
    BritishCompany Secretary117815860001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    AL MUHAIRI, Abdul Rahman, Doctor
    4b Thorney Court
    Palace Gate
    W8 5NJ London
    Director
    4b Thorney Court
    Palace Gate
    W8 5NJ London
    UaeDirector81362670001
    AL SHAMSI, Hamad Abdulla Rashed Obaid
    PO BOX 2758
    FOREIGN Abu Dhabi
    U A E
    Director
    PO BOX 2758
    FOREIGN Abu Dhabi
    U A E
    UaeFinancial Services67586580001
    BAKER, Alan
    PO BOX 77
    FOREIGN Abu Dhabi
    Director
    PO BOX 77
    FOREIGN Abu Dhabi
    BritishDirector41764740002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritishDirector107664270003
    HAMEED OF HAMPSTEAD CBE DL, Khalid, Lord
    Redington Road
    NW3 7RB London
    24
    United Kingdom
    Director
    Redington Road
    NW3 7RB London
    24
    United Kingdom
    United KingdomBritishMedical Consultant130123040001
    JENNINGS, Francis Gerald, Dr
    48a Drumfad Road
    BT22 2JA Millisle
    County Down
    Director
    48a Drumfad Road
    BT22 2JA Millisle
    County Down
    Northern IrelandBritishCd3464663117815530001
    KEE, Fergus Alexander
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomIrishChartered Accountant26911740008
    LAHEY, Michele
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    CanadianChief Executive134575360001
    MARTIN, Hume
    116 Cromwell Road Flat 1101
    SW7 4XN London
    Director
    116 Cromwell Road Flat 1101
    SW7 4XN London
    CanadianHospital Executive122806230001
    MCGAREL GROVES, Hugh Macmillan Jullian
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    Director
    Alscot Lodge Alscot Lane
    Princes Risborough
    HP27 9RU Buckinghamshire
    BritishCompany Director61851530001
    O'KEEFE, Michael James Francis
    71 Princess Margaret Blvd
    Toronto
    Ontario M9a2a3
    Canada
    Director
    71 Princess Margaret Blvd
    Toronto
    Ontario M9a2a3
    Canada
    CanadianCompany Director117815580001
    ZILKHA, Kevin Jerome
    Little Meane
    11 Alleyn Park
    SE21 8AY London
    Director
    Little Meane
    11 Alleyn Park
    SE21 8AY London
    BritishConsultant Neurologist16818400001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does CROMWELL MEDICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 06, 2006
    Delivered On Dec 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver or any other person or persons on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Limited and Ulster Bank Ireland Limited Each a 'Lender' and Together the 'Lenders'
    Transactions
    • Dec 14, 2006Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)

    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