Company NameThorpe Medical Services Limited
Company StatusDissolved
Company Number08014445
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date24 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMrs Dilani Niranjala Edirisuriya
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
Director NameDr Hewa Dharmarathna
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(1 month after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
Secretary NamePJR Secretarial Services Ltd (Corporation)
StatusResigned
Appointed30 March 2012(same day as company formation)
Correspondence Address16-18 West Street
Rochford
Essex
SS4 1AJ

Location

Registered AddressPrincess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Dilani Niranjala Edirisuriya
50.00%
Ordinary
50 at £1Hewa Dharamathna
50.00%
Ordinary

Financials

Year2014
Net Worth£47,229
Cash£99,780
Current Liabilities£70,172

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
25 July 2018Registered office address changed from 16-18 West Street the Square Rochford Essex SS4 1AJ to Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 25 July 2018 (2 pages)
24 July 2018Declaration of solvency (5 pages)
24 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
(1 page)
24 July 2018Appointment of a voluntary liquidator (2 pages)
11 July 2018Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 9 July 2018 (1 page)
11 July 2018Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 9 July 2018 (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Director's details changed for Mrs Dilani Niranjala Edirisuriya on 1 April 2016 (2 pages)
27 April 2016Director's details changed for Mrs Dilani Niranjala Edirisuriya on 1 April 2016 (2 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 May 2013Secretary's details changed for Pjr Secretarial Services Ltd on 13 July 2012 (2 pages)
20 May 2013Secretary's details changed for Pjr Secretarial Services Ltd on 13 July 2012 (2 pages)
12 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page)
4 May 2012Appointment of Dr Hewa Dharmarathna as a director (2 pages)
4 May 2012Appointment of Dr Hewa Dharmarathna as a director (2 pages)
30 March 2012Incorporation (44 pages)
30 March 2012Incorporation (44 pages)