Company NameSouth Essex Diabetes Services Limited
Company StatusDissolved
Company Number05914294
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Rajan Vishwanath Mohile
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address5 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameLisa Ann Moore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 16 January 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Hillcrest Road Horndon On The Hill
Stanford Le Hope
Essex
SS17 8LR
Director NameDr Simon James Cawood Butler
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 16 January 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressChithams Lodge
79 Heath Road Ramsden Heath
Billericay
Essex
CM11 1HS
Secretary NameChandralekha Mohile
NationalityBritish
StatusClosed
Appointed30 January 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address5 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Secretary NameDr Simon James Cawood Butler
NationalityBritish
StatusResigned
Appointed23 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressChithams Lodge
79 Heath Road Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameBelinda Joyce Brook
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleDiabetes Specialist Nurse
Correspondence Address3 Little Oak Mews
West Beech Avenue
Wickford
Essex
SS11 8GB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Warren Heights
Chafford One Hundred
Grays
RM16 6YH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
2 November 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
26 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 February 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
19 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
19 September 2010Director's details changed for Lisa Ann Moore on 23 August 2010 (2 pages)
19 September 2010Director's details changed for Lisa Ann Moore on 23 August 2010 (2 pages)
19 September 2010Director's details changed for Dr Rajan Mohile on 23 August 2010 (2 pages)
19 September 2010Director's details changed for Dr Simon Butler on 23 August 2010 (2 pages)
19 September 2010Director's details changed for Dr Rajan Mohile on 23 August 2010 (2 pages)
19 September 2010Director's details changed for Dr Simon Butler on 23 August 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 September 2009Return made up to 23/08/09; full list of members (4 pages)
15 September 2009Return made up to 23/08/09; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
29 August 2008Return made up to 23/08/08; full list of members (4 pages)
28 July 2008Appointment terminated director belinda brook (1 page)
28 July 2008Appointment terminated director belinda brook (1 page)
9 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 September 2007Return made up to 23/08/07; full list of members (3 pages)
13 September 2007Return made up to 23/08/07; full list of members (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
30 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
30 November 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
23 August 2006Incorporation (6 pages)
23 August 2006Incorporation (6 pages)