UKBizDB.co.uk

THE LONDON DAY SURGERY CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The London Day Surgery Centre Limited. The company was founded 27 years ago and was given the registration number 03269863. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:THE LONDON DAY SURGERY CENTRE LIMITED
Company Number:03269863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 October 1996
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86230 - Dental practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director07 April 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary28 October 1996Active
117 Etchingham Park Road, London, N3 2EE

Secretary07 April 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director28 October 1996Active

People with Significant Control

Mrs Rochelle Denise Bass
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Malcolm Torz
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-08Gazette

Gazette dissolved liquidation.

Download
2021-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-06-01Insolvency

Liquidation in administration progress report.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-11Insolvency

Liquidation in administration result creditors meeting.

Download
2019-12-17Insolvency

Liquidation in administration proposals.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-11-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-02-15Mortgage

Mortgage satisfy charge full.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.