About

Registered Number: 03151013
Date of Incorporation: 25/01/1996 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years and 2 months ago)
Registered Address: 76 New Cavendish Street, London, W1G 9TB

 

Based in London, Partners Occupational Medical Services Ltd was founded on 25 January 1996, it's status at Companies House is "Dissolved". We do not know the number of employees at Partners Occupational Medical Services Ltd. The current directors of this company are Cheng, William, Dr, Brown, Terence Vivian, Chin, Pearl, Doctor, Davenport, Naranara, Oconnor, Catherine Mary Ita, Doctor, Parsons, Quentin, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, William, Dr 25 January 1996 - 1
BROWN, Terence Vivian 25 January 1996 20 November 2015 1
CHIN, Pearl, Doctor 01 August 2001 20 November 2015 1
DAVENPORT, Naranara 01 January 2004 20 November 2015 1
OCONNOR, Catherine Mary Ita, Doctor 25 January 1996 21 November 2007 1
PARSONS, Quentin, Doctor 25 January 1996 31 March 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
LIQ13 - N/A 10 January 2019
LIQ03 - N/A 26 June 2018
LIQ01 - N/A 12 July 2017
AD01 - Change of registered office address 05 July 2017
RESOLUTIONS - N/A 28 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 13 May 2009
173 - Declaration in relation to the redemption or purchase of shares out of capital 26 August 2008
169 - Return by a company purchasing its own shares 07 August 2008
363a - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 22 June 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 28 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1996
288 - N/A 14 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
NEWINC - New incorporation documents 25 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.