S.O.S DOCTORS DIRECT LTD

Register to unlock more data on OkredoRegister

S.O.S DOCTORS DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781252

Incorporation date

19/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1993)
dot icon23/08/2017
Final Gazette dissolved following liquidation
dot icon23/05/2017
Return of final meeting in a members' voluntary winding up
dot icon16/03/2016
Registered office address changed from 121 Harley Street London W1G 6AX to 110 Cannon Street London EC4N 6EU on 2016-03-17
dot icon15/03/2016
Appointment of a voluntary liquidator
dot icon15/03/2016
Resolutions
dot icon15/03/2016
Declaration of solvency
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/02/2012
Appointment of Dr Charles Mark Levinson as a director
dot icon19/02/2012
Appointment of Mr Martin Richard Edmondson as a secretary
dot icon13/02/2012
Termination of appointment of Dean Cook as a secretary
dot icon13/02/2012
Registered office address changed from Buckingham House East the Broadway Stanmore Middlesex HA7 4EB on 2012-02-14
dot icon12/02/2012
Termination of appointment of Dean Cook as a director
dot icon12/02/2012
Termination of appointment of Michael Benton as a director
dot icon12/02/2012
Termination of appointment of Dean Cook as a secretary
dot icon22/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon01/08/2010
Full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 20/01/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 20/01/08; full list of members
dot icon23/10/2007
Ad 09/10/07--------- £ si 882000@1=882000 £ ic 588000/1470000
dot icon23/10/2007
Nc inc already adjusted 09/10/07
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon23/10/2007
Resolutions
dot icon21/10/2007
Auditor's resignation
dot icon18/10/2007
Auditor's resignation
dot icon18/10/2007
New secretary appointed;new director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Secretary resigned;director resigned
dot icon17/10/2007
Declaration of assistance for shares acquisition
dot icon14/10/2007
Resolutions
dot icon14/10/2007
Resolutions
dot icon11/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Full accounts made up to 2006-12-31
dot icon09/05/2007
Full accounts made up to 2006-03-31
dot icon28/02/2007
Return made up to 20/01/07; full list of members
dot icon21/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon08/12/2006
New secretary appointed
dot icon06/12/2006
Director resigned
dot icon20/11/2006
Secretary resigned;director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon14/03/2006
Return made up to 20/01/06; full list of members
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed;new director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Registered office changed on 07/03/06 from: 73-77 britannia road london SW6 2JR
dot icon06/03/2006
Secretary resigned;director resigned
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon27/07/2005
Full accounts made up to 2004-06-30
dot icon20/03/2005
Secretary resigned
dot icon20/03/2005
New secretary appointed
dot icon20/03/2005
Registered office changed on 21/03/05 from: 25 city road london EC1Y 1BQ
dot icon17/03/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon17/03/2005
New director appointed
dot icon27/02/2005
Return made up to 20/01/05; full list of members
dot icon18/04/2004
Full accounts made up to 2003-06-30
dot icon22/03/2004
Director's particulars changed
dot icon29/02/2004
Return made up to 20/01/04; full list of members
dot icon27/05/2003
Return made up to 20/01/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-06-30
dot icon28/04/2002
Accounts for a small company made up to 2001-06-30
dot icon07/03/2002
Return made up to 20/01/02; full list of members
dot icon22/01/2002
Secretary's particulars changed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon23/09/2001
Registered office changed on 24/09/01 from: 2 coral row london SW11 3UF
dot icon23/09/2001
Secretary resigned
dot icon23/09/2001
Director resigned
dot icon23/09/2001
New secretary appointed
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon08/02/2001
Return made up to 20/01/01; full list of members
dot icon27/09/2000
New director appointed
dot icon20/09/2000
Director resigned
dot icon05/06/2000
Accounts for a small company made up to 1999-06-30
dot icon11/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon14/02/2000
Return made up to 20/01/00; full list of members
dot icon25/01/2000
Secretary resigned
dot icon19/01/2000
New secretary appointed
dot icon18/01/2000
Registered office changed on 19/01/00 from: pickfords wharf clink street london SE1 9DG
dot icon06/05/1999
Return made up to 20/01/99; full list of members
dot icon06/05/1999
Ad 12/06/98--------- £ si 538000@1=538000 £ ic 50000/588000
dot icon06/05/1999
Resolutions
dot icon06/05/1999
Resolutions
dot icon06/05/1999
£ nc 50000/588000 12/06/98
dot icon06/05/1999
Director resigned
dot icon03/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/01/1999
Accounts for a small company made up to 1997-06-30
dot icon06/07/1998
Director's particulars changed
dot icon23/06/1998
Director resigned
dot icon14/06/1998
Return made up to 20/01/98; full list of members
dot icon01/02/1998
Director resigned
dot icon21/11/1997
Particulars of mortgage/charge
dot icon17/11/1997
Memorandum and Articles of Association
dot icon07/10/1997
Certificate of change of name
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon18/01/1997
Return made up to 20/01/97; full list of members
dot icon24/07/1996
Auditor's resignation
dot icon20/07/1996
Full accounts made up to 1995-06-30
dot icon17/07/1996
Auditor's resignation
dot icon04/03/1996
Return made up to 20/01/96; full list of members
dot icon04/03/1996
Location of register of members address changed
dot icon04/03/1996
Director's particulars changed
dot icon04/03/1996
Director's particulars changed
dot icon04/03/1996
Director's particulars changed
dot icon23/02/1995
Return made up to 20/01/95; full list of members
dot icon04/01/1995
Full accounts made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Particulars of mortgage/charge
dot icon07/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon07/07/1994
New director appointed
dot icon11/05/1994
Director resigned;new director appointed
dot icon07/05/1994
Memorandum and Articles of Association
dot icon07/05/1994
Ad 29/04/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon07/05/1994
Resolutions
dot icon07/05/1994
£ nc 1000/50000 29/04/94
dot icon20/03/1994
Return made up to 20/01/94; full list of members
dot icon14/09/1993
Accounting reference date notified as 30/06
dot icon25/02/1993
Memorandum and Articles of Association
dot icon20/02/1993
Secretary resigned;new secretary appointed
dot icon20/02/1993
Registered office changed on 21/02/93 from: 2 baches street london N1 6UB
dot icon20/02/1993
Director resigned;new director appointed
dot icon11/02/1993
Certificate of change of name
dot icon19/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Simon Harris
Director
15/03/2005 - 03/01/2006
9
INSTANT COMPANIES LIMITED
Nominee Director
20/01/1993 - 05/02/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/01/1993 - 05/02/1993
99600
CITY GROUP PLC
Corporate Secretary
23/08/2001 - 07/03/2005
52
Benton, Michael David Allen
Director
04/08/2006 - 09/02/2012
43

Persons with Significant Control

0

No PSC data available.

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 S.O.S DOCTORS DIRECT LTD

S.O.S DOCTORS DIRECT LTD is an(a) Dissolved company incorporated on 19/01/1993 with the registered office located at 110 Cannon Street, London EC4N 6EU. There are currently 2 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 S.O.S DOCTORS DIRECT LTD?

toggle

S.O.S DOCTORS DIRECT LTD is currently Dissolved. It was registered on 19/01/1993 and dissolved on 23/08/2017.

Where is S.O.S DOCTORS DIRECT LTD located?

toggle

S.O.S DOCTORS DIRECT LTD is registered at 110 Cannon Street, London EC4N 6EU.

What does S.O.S DOCTORS DIRECT LTD do?

toggle

S.O.S DOCTORS DIRECT LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for S.O.S DOCTORS DIRECT LTD?

toggle

The latest filing was on 23/08/2017: Final Gazette dissolved following liquidation.