Company NameBarking And Havering Primary Care Centres Limited
Company StatusDissolved
Company Number03297911
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 December 1996(27 years, 4 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Alok Kumar Mittal
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Marlands Road
Ilford
Essex
IG5 0JJ
Director NameDr Adedayo Adedeji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address34 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Director NameDr Mohammad Asadullah
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleGeneral Medical Practitioner
Correspondence Address2a Berther Road
Hornchurch
Essex
RM11 3HS
Director NameDr Tushar Kanti Ghosh
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 year, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 10 August 2010)
RoleGeneral Medical Practitioner
Correspondence Address29 Roy Gardens
Ilford
Essex
IG2 7QG
Director NameDr Muhammad Mahbubur Rahman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(2 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 10 August 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 Maynards
Hornchurch
Essex
RM11 3JS
Director NameDr Sanoj Mahendra Bhatt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2010)
RoleGeneral Practitioner
Correspondence Address1 Newman Close
Hornchurch
Essex
RM11 2TD
Director NameDr Stephen John Newell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2010)
RoleGeneral Medical Practitioner
Correspondence Address3 Wayside Close
Romford
Essex
RM1 4ES
Director NameDr Kirit Tanna
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 10 August 2010)
RoleGeneral Medical Practitioner
Correspondence Address4 Yew Tree Close
Hutton
Brentwood
Essex
CM13 1AH
Director NameDr Ndalai Majiyebo Abaniwo
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(6 years, 6 months after company formation)
Appointment Duration7 years (closed 10 August 2010)
RoleGeneral Medical Practitioner
Correspondence Address180 Dawlish Drive
Seven Kings
Essex
IG3 9EQ
Director NameDr Nadarajah Niranjan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 10 August 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Director NameDr Richard Jonathan Burack
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 10 August 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 Tempest Mead
North Weald
Essex
CM16 6DY
Secretary NameDr Muhammad Mahbubur Rahman
NationalityBritish
StatusClosed
Appointed17 June 2004(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 10 August 2010)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 Maynards
Hornchurch
Essex
RM11 3JS
Director NameDr Eric Toni
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleGmp
Correspondence Address106 Cowper Road
Rainham
Essex
RM13 9TG
Director NameDr Immaneni Kanaka Sudha
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleGeneral Practitioner
Correspondence Address117 Marlborough Gardens
Upminster
Essex
RM14 1SR
Director NameDr Arun Kumar Sharma
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleMedical Practitioner
Correspondence Address13 Singleton Close
Elm Park
Hornchurch
Essex
RM12 4LT
Director NameDr Ian Graeme Quigley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameDr Madhu Lata Pathak
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleGeneral Practitioner
Correspondence Address39 Stone Close
Dagenham
Essex
RM8 3BT
Director NameDr Kochummen John
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LN
Director NameDr David Martin Hamilton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleGmp
Correspondence Address34 Mawney Road
Romford
Essex
RM7 7HD
Director NameDr Roger Edmund Farrow
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleGeneral Practitioner
Correspondence Address10 Wykeham Avenue
Hornchurch
Essex
RM11 2LA
Director NameDr Pranab Chakrabarti
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleMedical Practitioner
Correspondence Address18 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Secretary NameDr Thota Chandra Mohan
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleMedical Practitioner
Correspondence AddressChinaarkee
Woodlands Avenue
E Park Hornchurch
Essex
RM11 2QT
Director NameDr Meghnath Roy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 22 June 2000)
RoleGeneral Medical Practitioner
Correspondence Address137 Ashburton Avenue
Ilford
Essex
IG3 9EW
Director NameDr Beheshti Badiullah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1999)
RoleGeneral Medical Practitioner
Correspondence Address74 Westrow Drive
Barking
Essex
IG11 9BN
Director NameDr Richard Jonathan Burack
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 2003)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address26 Tempest Mead
North Weald
Essex
CM16 6DY
Director NameDr Timothy Charles Bland
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2002)
RoleDoctor
Correspondence Address12 Beltinge Road
Romford
Essex
RM3 0UJ
Secretary NameDr Kochummen John
NationalityBritish
StatusResigned
Appointed28 June 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2004)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LN
Director NameDr Thota Chandra Mohan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2004)
RoleGeneral Medical Practitioner
Correspondence AddressChinaarkee
Woodlands Avenue
E Park Hornchurch
Essex
RM11 2QT
Director NameDr Thota Chandra Mohan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2004)
RoleGeneral Medical Practitioner
Correspondence AddressChinaarkee
Woodlands Avenue
E Park Hornchurch
Essex
RM11 2QT

Location

Registered AddressB W Chatten Llp Room 44 Millfield Business Centre
Ashwells Road
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Registered office changed on 27/01/2009 from room 44 millfield business centre ashwells road brentwood essex CM15 9ST (1 page)
27 January 2009Registered office changed on 27/01/2009 from room 44 millfield business centre ashwells road brentwood essex CM15 9ST (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of debenture register (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Annual return made up to 31/12/08 (5 pages)
27 January 2009Annual return made up to 31/12/08 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Annual return made up to 31/12/07 (3 pages)
4 January 2008Annual return made up to 31/12/07 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Annual return made up to 31/12/06 (8 pages)
2 March 2007Annual return made up to 31/12/06 (8 pages)
2 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 April 2006Annual return made up to 31/12/05
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
6 April 2006Annual return made up to 31/12/05 (8 pages)
22 February 2006Registered office changed on 22/02/06 from: first floor pts block oldchurch hospital romford essex RM7 0BE (1 page)
22 February 2006Registered office changed on 22/02/06 from: first floor pts block oldchurch hospital romford essex RM7 0BE (1 page)
20 June 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 June 2005Annual return made up to 31/12/04 (9 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
13 September 2004Secretary resigned;director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 April 2004Annual return made up to 31/12/03 (8 pages)
28 April 2004Annual return made up to 31/12/03 (8 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
13 August 2003Director resigned (2 pages)
13 August 2003Director resigned (2 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
7 March 2003Annual return made up to 31/12/02 (8 pages)
7 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 May 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2002Annual return made up to 31/12/01 (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 February 2001Annual return made up to 31/12/00 (6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Annual return made up to 31/12/00 (6 pages)
5 February 2001New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 1ST floor pts block oldchurch hospital romford essex RM7 0BE (1 page)
21 June 2000Registered office changed on 21/06/00 from: 1ST floor pts block oldchurch hospital romford essex RM7 0BE (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
8 February 2000Annual return made up to 31/12/99 (6 pages)
8 February 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
19 July 1999New director appointed (1 page)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (1 page)
25 June 1999Form 287 - no change in ro (1 page)
25 June 1999Form 287 - no change in ro (1 page)
6 January 1999Annual return made up to 31/12/98 (6 pages)
6 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: barking & havering primary care fanshawe health centre dagenham essex RM9 5AR (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: barking & havering primary care fanshawe health centre dagenham essex RM9 5AR (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 July 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
13 May 1998Registered office changed on 13/05/98 from: the clock house east street barking essex (1 page)
13 May 1998Registered office changed on 13/05/98 from: the clock house east street barking essex (1 page)
13 May 1998Location of register of members (1 page)
13 May 1998Location of register of members (1 page)
29 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 1998Annual return made up to 31/12/97 (8 pages)
31 December 1996Incorporation (35 pages)