Company NameT.H.E.D.O.C.
Company StatusDissolved
Company Number03669582
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDr George Farrelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address84 Windsor Road
Holloway
London
N7 6JJ
Secretary NameJane Baylis
NationalityBritish
StatusClosed
Appointed02 May 2000(1 year, 5 months after company formation)
Appointment Duration9 years (closed 12 May 2009)
RoleCompany Director
Correspondence Address139 Hythe Hill
Colchester
Essex
CO1 2NF
Director NameDr Anthony Herbert Everington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address28 Rhondda Grove
London
E3 5AP
Secretary NameLeah Biller
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Exeter Gardens
Ilford
Essex
IG1 3LB
Director NameDr Victoria Janet Holt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2002)
RoleMedical Director
Correspondence Address148 Mildenhall Road
London
E5 0RZ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£37,388
Cash£83,241
Current Liabilities£74,750

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2008Application for striking-off (1 page)
11 July 2006Restoration by order of the court (2 pages)
17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
25 August 2005Application for striking-off (1 page)
11 April 2005Amended accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 January 2005Annual return made up to 18/11/04 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 November 2003Annual return made up to 18/11/03 (3 pages)
9 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 February 2003Annual return made up to 18/11/02 (4 pages)
11 February 2003Director resigned (1 page)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 November 2001Annual return made up to 18/11/01 (3 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2000Annual return made up to 18/11/00 (4 pages)
28 November 2000Director resigned (1 page)
19 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (3 pages)
13 July 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
7 January 2000Annual return made up to 18/11/99 (3 pages)
27 November 1998Secretary resigned (1 page)
18 November 1998Incorporation (18 pages)