NETDOC MEDICAL SERVICES LIMITED
Overview
Company Name | NETDOC MEDICAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04355271 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NETDOC MEDICAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for NETDOC MEDICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Karen Anita Prins on Nov 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Dr Karen Anita Prins on Mar 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jill Margaret Watts as a director on Aug 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Jonathan Davies as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Barry Lovelace as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jill Margaret Watts as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Collier as a director on Nov 16, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of NETDOC MEDICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Henry Jonathan | Director | Cannon Street EC4M 6AH London 1st Floor England | England | British | Finance Director | 201206200001 | ||||
PRINS, Karen Anita, Dr | Director | Cannon Street EC4M 6AH London 1st Floor England | England | South African | Chief Executive Officer | 238969330004 | ||||
VICKERY, Catherine Mary Jane | Secretary | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | British | 102009810002 | ||||||
EIS HAINES WATTS LIMITED | Secretary | 3rd Floor 7-10 Chandos Street W1G 9DQ London | 112188330001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ADAMS, Mark Ian | Director | 3 D'Abernon Close Esher Place KT10 8PT Esher Surrey | British | Director | 100846890003 | |||||
ANTONIADES, Antonios, Dr | Director | 25 Molyneux Avenue Belcourt Springs 1559 South Africa | South African | Doctor | 74033020001 | |||||
COLLIER, Stephen John | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | United Kingdom | British | Barrister | 18350160001 | ||||
LOVELACE, Craig Barry | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House United Kingdom | England | British | Chartered Accountant | 198852370001 | ||||
SHEVEL, Jack | Director | Private Bag X34 Benmore 2010 South Africa | South African | Doctor | 74079200001 | |||||
SMITH, Christoffel | Director | 4 Horton Crescent Livingstone Park KT19 8AA Epsom Surrey | England | British | Director | 113072260001 | ||||
VICKERY, Catherine Mary Jane | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | United Kingdom | British | General Counsel & Company Secretary | 102009810003 | ||||
WATTS, Jill Margaret | Director | 3 Paris Garden Southwark SE1 8ND London Bmi Healthcare House | England | British | Group Chief Executive | 187252950001 | ||||
WIELAND, Phil | Director | Kew Bridge Road TW8 0HF Brentford 4 Thameside Centre Middlesex | United Kingdom | British | Finance Director | 119448000002 | ||||
YOUNGLESON, Darren | Director | Private Bag X34 Benmore 2010 South Africa | South African | Accountant | 74079260001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NETDOC MEDICAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Netcare International Sa (Pty) Limited | Apr 06, 2016 | Maude Street Sandton 2196 76 South Africa | No | ||||
| |||||||
Natures of Control
|
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