NETDOC MEDICAL SERVICES LIMITED

NETDOC MEDICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNETDOC MEDICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04355271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NETDOC MEDICAL SERVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is NETDOC MEDICAL SERVICES LIMITED located?

    Registered Office Address
    1st Floor Cannon Street
    EC4M 6AH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NETDOC MEDICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for NETDOC MEDICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on May 31, 2019

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Director's details changed for Dr Karen Anita Prins on Mar 14, 2018

    2 pagesCH01

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Aug 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 100
    SH01

    Appointment of Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 100
    SH01

    Appointment of Jill Margaret Watts as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Stephen John Collier as a director on Nov 16, 2014

    1 pagesTM01

    Who are the officers of NETDOC MEDICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    Director
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    EnglandBritishFinance Director201206200001
    PRINS, Karen Anita, Dr
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    Director
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    EnglandSouth AfricanChief Executive Officer238969330004
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    British102009810002
    EIS HAINES WATTS LIMITED
    3rd Floor 7-10 Chandos Street
    W1G 9DQ London
    Secretary
    3rd Floor 7-10 Chandos Street
    W1G 9DQ London
    112188330001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ADAMS, Mark Ian
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    Director
    3 D'Abernon Close
    Esher Place
    KT10 8PT Esher
    Surrey
    BritishDirector100846890003
    ANTONIADES, Antonios, Dr
    25 Molyneux Avenue
    Belcourt
    Springs
    1559
    South Africa
    Director
    25 Molyneux Avenue
    Belcourt
    Springs
    1559
    South Africa
    South AfricanDoctor74033020001
    COLLIER, Stephen John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    United KingdomBritishBarrister18350160001
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritishChartered Accountant198852370001
    SHEVEL, Jack
    Private Bag X34
    Benmore
    2010
    South Africa
    Director
    Private Bag X34
    Benmore
    2010
    South Africa
    South AfricanDoctor74079200001
    SMITH, Christoffel
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    Director
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    EnglandBritishDirector113072260001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritishGeneral Counsel & Company Secretary102009810003
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritishGroup Chief Executive187252950001
    WIELAND, Phil
    Kew Bridge Road
    TW8 0HF Brentford
    4 Thameside Centre
    Middlesex
    Director
    Kew Bridge Road
    TW8 0HF Brentford
    4 Thameside Centre
    Middlesex
    United KingdomBritishFinance Director119448000002
    YOUNGLESON, Darren
    Private Bag X34
    Benmore
    2010
    South Africa
    Director
    Private Bag X34
    Benmore
    2010
    South Africa
    South AfricanAccountant74079260001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of NETDOC MEDICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Netcare International Sa (Pty) Limited
    Maude Street
    Sandton 2196
    76
    South Africa
    Apr 06, 2016
    Maude Street
    Sandton 2196
    76
    South Africa
    No
    Legal FormCompany
    Legal AuthoritySouth Africa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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