Company NameDeo Clinic Limited
Company StatusDissolved
Company Number04403072
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameManjit Kaur Deo
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Close
Southgate
London
N14 6DP
Director NameDr Ripudaman Singh Deo
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address7 The Close
Southgate
London
N14 6DP
Secretary NameManjit Kaur Deo
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Close
Southgate
London
N14 6DP
Director NameKenworthy Formations Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF

Location

Registered AddressC/O Mackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

40 at £1Dr Manjit Kaur Deo
40.00%
Ordinary
40 at £1Ripudaman Singh Deo
40.00%
Ordinary
20 at £1Mr Sandeep Singh Deo
20.00%
Ordinary

Financials

Year2013
Net Worth£59,958
Cash£33,830
Current Liabilities£5,043

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Director's details changed for Doctor Ripudaman Singh Deo on 25 March 2017 (2 pages)
28 March 2017Director's details changed for Manjit Kaur Deo on 25 March 2017 (2 pages)
28 March 2017Secretary's details changed for Manjit Kaur Deo on 25 March 2017 (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Manjit Kaur Deo on 26 March 2013 (2 pages)
25 March 2014Director's details changed for Doctor Ripudaman Singh Deo on 26 March 2013 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Director's details changed for Manjit Kaur Deo on 26 March 2012 (2 pages)
27 March 2012Director's details changed for Doctor Ripudaman Singh Deo on 26 March 2012 (2 pages)
27 March 2012Secretary's details changed for Manjit Kaur Deo on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Director's details changed for Manjit Kaur Deo on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Doctor Ripudaman Singh Deo on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 25/03/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 25/03/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 25/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 25/03/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street, manchester lancashire M3 2RF (1 page)
16 April 2004Return made up to 25/03/04; full list of members (8 pages)
12 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 25/03/03; full list of members (7 pages)
5 April 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Incorporation (10 pages)