Company NameR & N Doctors Limited
Company StatusDissolved
Company Number08014218
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Rachel Samantha Coates
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cambridge Avenue Linthorpe
Middlesbrough
TS5 5HQ

Location

Registered Address12 Cambridge Avenue Linthorpe
Middlesbrough
TS5 5HQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

10 at £1Rachel Samantha Niranjan
100.00%
Ordinary

Financials

Year2014
Net Worth£16,323
Cash£6,103
Current Liabilities£5,931

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Director's details changed for Mrs Rachel Coates on 15 March 2017 (2 pages)
30 March 2017Director's details changed for Mrs Rachel Coates on 15 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Rachel Niranjan on 15 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Rachel Niranjan on 15 March 2017 (2 pages)
29 March 2017Registered office address changed from 3 South View Billingham TS23 1BS to 12 Cambridge Avenue Linthorpe Middlesbrough TS5 5HQ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 3 South View Billingham TS23 1BS to 12 Cambridge Avenue Linthorpe Middlesbrough TS5 5HQ on 29 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Director's details changed for Mrs Rachel Niranjan on 1 October 2014 (2 pages)
9 October 2014Registered office address changed from 9 New Road Billingham Cleveland TS23 1DE to 3 South View Billingham TS23 1BS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 9 New Road Billingham Cleveland TS23 1DE to 3 South View Billingham TS23 1BS on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mrs Rachel Niranjan on 1 October 2014 (2 pages)
9 October 2014Registered office address changed from 9 New Road Billingham Cleveland TS23 1DE to 3 South View Billingham TS23 1BS on 9 October 2014 (1 page)
9 October 2014Director's details changed for Mrs Rachel Niranjan on 1 October 2014 (2 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(3 pages)
11 February 2014Director's details changed for Mrs Rachel Niranjan on 17 January 2014 (2 pages)
11 February 2014Director's details changed for Mrs Rachel Niranjan on 17 January 2014 (2 pages)
11 February 2014Registered office address changed from 3 Blenheim Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HU England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 3 Blenheim Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HU England on 11 February 2014 (1 page)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 January 2013Registered office address changed from 129 Benton Road Heaton Newcastle upon Tyne Tyne & Wear NE7 7DU England on 4 January 2013 (1 page)
4 January 2013Director's details changed for Mrs Rachel Niranjan on 21 December 2012 (2 pages)
4 January 2013Registered office address changed from 129 Benton Road Heaton Newcastle upon Tyne Tyne & Wear NE7 7DU England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 129 Benton Road Heaton Newcastle upon Tyne Tyne & Wear NE7 7DU England on 4 January 2013 (1 page)
4 January 2013Director's details changed for Mrs Rachel Niranjan on 21 December 2012 (2 pages)
1 May 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 1 May 2012 (1 page)
30 March 2012Incorporation (22 pages)
30 March 2012Incorporation (22 pages)