Company NameE Medical Consultants Limited
Company StatusDissolved
Company Number07842744
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Directors

Director NameMrs Kay Virginia Franklin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Patrick Joleys
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Pravesh Kantilal Solanki
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
2 December 2011Appointment of Mr Patrick Joleys as a director on 10 November 2011 (2 pages)
2 December 2011Appointment of Mr Patrick Joleys as a director (2 pages)
1 December 2011Appointment of Mrs Kay Virginia Franklin as a director (2 pages)
1 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 99
(3 pages)
1 December 2011Appointment of Pravesh Solanki as a director on 10 November 2011 (2 pages)
1 December 2011Appointment of Pravesh Solanki as a director (2 pages)
1 December 2011Appointment of Mrs Kay Virginia Franklin as a director on 10 November 2011 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 99
(3 pages)
15 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 November 2011Termination of appointment of Barbara Kahan as a director on 10 November 2011 (2 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)