Company NameClinical Services International Limited
Company StatusDissolved
Company Number02602163
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Naveed Hasan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(6 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 12 April 2005)
RoleSurgeon
Correspondence Address90 1/2 Lexham Gardens
London
W8 6JQ
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 October 2004(13 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 12 April 2005)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
Director NameMr Philip Lance Cotterell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1993)
RoleBook Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat East
9 Bassett Road
London
W10 6LA
Director NameMr Naveed Hasan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 20 May 1994)
RoleConsultant Surgeon
Correspondence Address90 1/2 Lexham Gardens
London
W8 6JQ
Secretary NameMr Naveed Hasan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 20 May 1994)
RoleConsultant Surgeon
Correspondence Address90 1/2 Lexham Gardens
London
W8 6JQ
Director NameMr Karim Sadiq Hasan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 1998)
RoleStudent
Correspondence AddressOrchard House
Potash Road
Billericay
Essex
CM11 1HG
Director NameRajab Al Daghdugh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1994(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1994)
RoleCompany Director
Correspondence Address26 Beaufort Road
Ealing
London
W5 3EA
Director NamePatricia Joan Hasan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 1997)
RoleSenior Lecturer
Correspondence AddressOrchard House
Potash Road
Billericay
Essex
CM11 1HG
Secretary NamePatricia Joan Hasan
NationalityBritish
StatusResigned
Appointed20 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1997)
RoleSenior Lecturer
Correspondence AddressOrchard House
Potash Road
Billericay
Essex
CM11 1HG
Secretary NameMr Naveed Hasan
NationalityBritish
StatusResigned
Appointed28 May 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleSurgeon
Correspondence Address90 1/2 Lexham Gardens
London
W8 6JQ
Director NameJamil Tariq Hasan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressOrchard House Keepers Cottage
Potash Road
Billericay
Essex
CM11 1HG
Director NameNaseem Hasan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2001)
RoleMarketing Exec
Correspondence Address23 Harley Street
London
W1N 1DA
Secretary NameDonna Marie Hill
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2003)
RoleMarketing
Correspondence Address18 Thursley House Roupell Park
Brixton
London
SW2 3RX
Secretary NameImtiaz Ahmed Khan
NationalityBritish
StatusResigned
Appointed01 February 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2004)
RoleCompany Director
Correspondence Address90 1/2 Lexham Gardens
London
W8 6JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Turnover£23,000
Gross Profit£9,060
Net Worth-£9,025
Cash£9,448
Current Liabilities£18,545

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 30 November 2004 (2 pages)
7 December 2004Notice of completion of voluntary arrangement (2 pages)
18 November 2004Registered office changed on 18/11/04 from: 90 1/2 lexham gardens london W8 6JQ (1 page)
1 November 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
18 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2004 (4 pages)
14 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 57 harley street mayfair london W1N 1DD (1 page)
10 July 2003Director resigned (1 page)
1 July 2003Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
14 November 2002Return made up to 17/04/02; full list of members (4 pages)
22 August 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 April 2002Return made up to 17/04/01; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 30 June 2000 (9 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
27 October 2001Registered office changed on 27/10/01 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
28 February 2001Return made up to 17/04/00; full list of members (7 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
26 May 1999Return made up to 17/04/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 June 1998Return made up to 17/04/98; no change of members (4 pages)
26 June 1998New director appointed (2 pages)
4 June 1998Accounts for a small company made up to 30 June 1996 (6 pages)
4 June 1998Registered office changed on 04/06/98 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
28 April 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: the dolls house 40 moulsham street chelmsford,essex CM2 0HY (1 page)
28 June 1997Return made up to 17/04/97; no change of members (4 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
3 June 1997Accounts for a small company made up to 30 June 1995 (6 pages)
7 May 1997Secretary resigned (1 page)
3 May 1997Director resigned (1 page)
1 May 1996Return made up to 17/04/96; full list of members (6 pages)
12 December 1995Return made up to 17/04/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 April 1991Incorporation (9 pages)