About

Registered Number: 06985582
Date of Incorporation: 08/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 28a The Hundred, Romsey, Hampshire, SO51 8BW

 

Dorset Foot & Ankle Clinic Ltd was founded on 08 August 2009, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Mark Jonathan 08 August 2009 20 September 2019 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Heath 08 August 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 24 October 2019
TM01 - Termination of appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH01 - Change of particulars for director 18 August 2014
CH03 - Change of particulars for secretary 18 August 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH03 - Change of particulars for secretary 21 August 2013
AA - Annual Accounts 17 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 20 June 2011
AA01 - Change of accounting reference date 08 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
AP01 - Appointment of director 15 February 2010
AP03 - Appointment of secretary 15 February 2010
AP01 - Appointment of director 15 February 2010
288b - Notice of resignation of directors or secretaries 12 August 2009
NEWINC - New incorporation documents 08 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.