About

Registered Number: 09325353
Date of Incorporation: 24/11/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ

 

Founded in 2014, Southend Gp Medical Practices Ltd have registered office in Essex. Southend Gp Medical Practices Ltd has 7 directors listed as Coldicott, Jane Sarah, Halliday, Rupert Michael, Dr, Nagle, Lionel Richard, Dr, Sorouji, Jamil Paul, Dr, Azeem, Sajid, Dr, Marasco, Mario, Dr, Sadler, Karen Ann at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDICOTT, Jane Sarah 10 September 2015 - 1
HALLIDAY, Rupert Michael, Dr 10 September 2015 - 1
NAGLE, Lionel Richard, Dr 10 September 2015 - 1
SOROUJI, Jamil Paul, Dr 10 September 2015 - 1
AZEEM, Sajid, Dr 15 January 2015 10 September 2015 1
MARASCO, Mario, Dr 10 September 2015 27 January 2020 1
SADLER, Karen Ann 10 September 2015 09 November 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 10 July 2020
AA - Annual Accounts 19 March 2020
TM01 - Termination of appointment of director 30 January 2020
CS01 - N/A 02 December 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 01 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 08 August 2016
AA01 - Change of accounting reference date 03 August 2016
AR01 - Annual Return 08 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2015
TM01 - Termination of appointment of director 12 November 2015
TM01 - Termination of appointment of director 12 November 2015
SH01 - Return of Allotment of shares 08 October 2015
RESOLUTIONS - N/A 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AD01 - Change of registered office address 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
SH01 - Return of Allotment of shares 07 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 October 2015
SH08 - Notice of name or other designation of class of shares 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
NEWINC - New incorporation documents 24 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.