CLINICALPROFESSIONALCONSULTING LTD

Register to unlock more data on OkredoRegister

CLINICALPROFESSIONALCONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10511771

Incorporation date

06/12/2016

Size

Dormant

Contacts

Registered address

Registered address

22 Tudor Street, London EC4Y 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon29/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon29/05/2022
Appointment of Mr Steve Owens as a secretary on 2016-12-06
dot icon29/05/2022
Termination of appointment of Christopher Henry as a director on 2020-09-01
dot icon28/05/2022
Appointment of Mr Christopher Henry as a director on 2016-12-06
dot icon28/05/2022
Appointment of Mr Steve Wade as a director on 2016-12-07
dot icon27/05/2022
Director's details changed for Mr Ben Jones on 2022-01-01
dot icon27/05/2022
Certificate of change of name
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Notification of Kentech Group as a person with significant control on 2022-01-01
dot icon26/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon26/05/2022
Registered office address changed from The Old Coach House Church Lane Silchester Reading RG7 2LP England to 22 Tudor Street London EC4Y 0AY on 2022-05-26
dot icon26/05/2022
Appointment of Mr Ben Jones as a director on 2020-05-01
dot icon16/03/2022
Termination of appointment of Christopher Syrda as a director on 2021-09-01
dot icon16/03/2022
Cessation of Christopher Syrda as a person with significant control on 2021-09-01
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon24/03/2021
Termination of appointment of a director
dot icon23/03/2021
Notification of Christopher Syrda as a person with significant control on 2020-02-01
dot icon23/03/2021
Cessation of Christopher Henry as a person with significant control on 2021-03-01
dot icon23/03/2021
Director's details changed for Mr Christopher Henry on 2020-02-01
dot icon22/03/2021
Registered office address changed from Manor House, Manor Lane Maidenhead Berkshire SL6 2QW United Kingdom to The Old Coach House Church Lane Silchester Reading RG7 2LP on 2021-03-22
dot icon05/02/2021
Termination of appointment of Christopher Wade as a director on 2021-02-05
dot icon05/02/2021
Appointment of Mr Christopher Henry as a director on 2020-01-01
dot icon05/02/2021
Director's details changed for Mr Christopher Henry on 2021-02-05
dot icon04/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-01
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon02/02/2021
Change of details for Mr Christopher Henry as a person with significant control on 2021-01-31
dot icon01/02/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-01-31
dot icon01/02/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-01-31
dot icon01/02/2021
Appointment of Mr Christopher Henry as a director on 2021-01-31
dot icon01/02/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Manor House, Manor Lane Maidenhead Berkshire SL62QW on 2021-02-01
dot icon01/02/2021
Notification of Christopher Henry as a person with significant control on 2021-01-31
dot icon20/01/2021
Appointment of Mr Bryan Thornton as a director on 2021-01-11
dot icon20/01/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-01-11
dot icon20/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Cessation of Peter Valaitis as a person with significant control on 2020-12-07
dot icon11/01/2021
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-01-11
dot icon07/12/2020
Termination of appointment of Peter Valaitis as a director on 2020-12-07
dot icon07/12/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-12-07
dot icon03/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon04/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon15/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon15/01/2018
Notification of Peter Valaitis as a person with significant control on 2016-12-06
dot icon15/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/01/2018
Withdrawal of a person with significant control statement on 2018-01-15
dot icon06/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
06/12/2016 - 07/12/2020
15302

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICALPROFESSIONALCONSULTING LTD

CLINICALPROFESSIONALCONSULTING LTD is an(a) Dissolved company incorporated on 06/12/2016 with the registered office located at 22 Tudor Street, London EC4Y 0AY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICALPROFESSIONALCONSULTING LTD?

toggle

CLINICALPROFESSIONALCONSULTING LTD is currently Dissolved. It was registered on 06/12/2016 and dissolved on 29/08/2023.

Where is CLINICALPROFESSIONALCONSULTING LTD located?

toggle

CLINICALPROFESSIONALCONSULTING LTD is registered at 22 Tudor Street, London EC4Y 0AY.

What does CLINICALPROFESSIONALCONSULTING LTD do?

toggle

CLINICALPROFESSIONALCONSULTING LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CLINICALPROFESSIONALCONSULTING LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via compulsory strike-off.