Dissolved
Dissolved 2016-01-12
Company Information for SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED
LONDON, EC2V 7AJ,
|
Company Registration Number
02518220
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | |
---|---|
SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED | |
Legal Registered Office | |
LONDON EC2V 7AJ Other companies in EC2V | |
Company Number | 02518220 | |
---|---|---|
Date formed | 1990-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-12 08:37:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD HAUSER |
||
KAREN ANNE MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ANDREOU |
Director | ||
IAN ROBERT WHITEHOUSE |
Director | ||
JOHN LAWRENCE JACKSON |
Director | ||
ALAN HAYWARD |
Director | ||
PETER FRANCIS ELESPURU |
Director | ||
JEFFREY LEE ZORN |
Director | ||
MARK GEORGE FAFALIOS |
Director | ||
GRAHAM JOHN HORSNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASIC ELEMENT UK LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2004-01-12 | Dissolved 2018-05-01 | |
BRENTWOOD DIAGNOSTIC CENTRE LIMITED | Director | 2012-07-31 | CURRENT | 2004-04-26 | Dissolved 2014-06-24 | |
MEDICAL DIAGNOSTIC & IMAGING LIMITED | Director | 2012-07-31 | CURRENT | 2002-09-03 | Dissolved 2016-06-30 | |
SEVENOAKS DIAGNOSTIC CENTRE LIMITED | Director | 2012-07-31 | CURRENT | 2003-01-02 | Dissolved 2016-06-30 | |
ALLIED DIAGNOSTIC CENTRE LIMITED | Director | 2012-07-31 | CURRENT | 2007-03-12 | Dissolved 2016-08-16 | |
UME HOLDINGS LIMITED | Director | 2012-07-31 | CURRENT | 1994-03-17 | Dissolved 2016-08-16 | |
WEYBRIDGE DIAGNOSTIC CENTRE LIMITED | Director | 2012-07-31 | CURRENT | 2005-04-12 | Dissolved 2017-03-06 | |
INSIGHT MEDICAL LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Dissolved 2016-10-04 | |
MEDICAL DIAGNOSTIC & IMAGING GROUP LIMITED | Director | 2010-12-01 | CURRENT | 2005-05-03 | Dissolved 2016-06-30 | |
INSIGHT MEDICAL VENTURES LIMITED | Director | 2010-12-01 | CURRENT | 2004-06-17 | Dissolved 2016-06-30 | |
MEDICAL EQUIPMENT LEASING LIMITED | Director | 2010-12-01 | CURRENT | 2002-06-11 | Dissolved 2016-06-30 | |
SSS LEASING LIMITED | Director | 2010-12-01 | CURRENT | 2004-07-09 | Dissolved 2016-04-12 | |
ALWYNE & COMPANY LIMITED | Director | 2010-12-01 | CURRENT | 2005-05-27 | Dissolved 2017-03-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
RES13 | DORMANT RES 09/11/2015 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O BRYAN CAVE 88 WOOD STREET LONDON EC2V 7QS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KAREN ANNE MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREOU | |
RES13 | DORMANT COMPANY RESOLUTION 14/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/08/12 FULL LIST | |
RES13 | DORMANT RES 20/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/08/11 FULL LIST | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AR01 | 04/07/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES13 | APPROVAL OF ACCOUNTS 15/10/2008 | |
363s | RETURN MADE UP TO 04/07/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM BRYAN CAVE, 33 CANNON STREET LONDON EC4M 5TE | |
RES13 | ACC APPROVED 03/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
RES13 | REPORT & ACCOUNTS APPRO 28/10/03 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/02 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/00 FROM: BRYAN CAVE 29 QUEEN ANNE'S GATE LONDON SW1H 9BU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.68 | 9 |
MortgagesNumMortOutstanding | 0.93 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.75 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86102 - Medical nursing home activities
The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as SOUTH EAST THAMES MEDICAL ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |