Singapore
Director Name | Foo Moh Lee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 31 January 2007(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 December 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 9 Lantana Avenue Lucky Park 277909 Singapore |
Director Name | Raphael Balcon |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 1998) |
Role | Consultant |
Correspondence Address | 22 Upper Wimpole Street London W1M 7TA |
Director Name | Anthony Francis Rickards |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 1998) |
Role | Consultant Cardiologist |
Correspondence Address | 47 Wimpole Street London W1G 8SE |
Director Name | Donald Nixon Ross |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 1998) |
Role | Consultant Cardiac Surgeon |
Correspondence Address | 22 Upper Wimpole Street London W1M 7TA |
Director Name | Edgar George Sowton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 1994) |
Role | Consultant Cardiologist |
Correspondence Address | 22 Upper Wimpole Street London W1M 7TA |
Director Name | John Edward Charles Wright |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 1998) |
Role | Consultant Cardiac Surgeon |
Correspondence Address | 22 Upper Wimpole Street London W1M 7TA |
Director Name | Dr Clive Allan Layton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 1998) |
Role | Consultant Cardiologist |
Country of Residence | England |
Correspondence Address | Wood View Abbess Roding Ongar Essex CM5 0JJ |
Secretary Name | Anthony Francis Rickards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 1998) |
Role | Consultant Cardiologist |
Correspondence Address | 47 Wimpole Street London W1G 8SE |
Director Name | Mr Richard James George Dodds |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 1999) |
Role | Healthcare Manager |
Country of Residence | England |
Correspondence Address | Fallow View Hunts Common Hartley Wintney Hampshire RG27 8AA |
Director Name | Sir Richard Francis Needham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft House Somerford Keynes Cirencester Gloucestershire GL7 6DW Wales |
Secretary Name | Mr Martyn John Whaley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastcott House 24 Alexandra Road Malvern Worcestershire WR14 1HQ |
Director Name | Joshua Meng Ngee Goh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 September 1999(27 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2007) |
Role | Hospital Adminastrator |
Correspondence Address | 458 Corporation Road 10-07 Paarc Vista Tower 5 Singapore 649814 Foreign |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 December 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Britannia House 4th Floor 958 High Road North Finchley London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2010 | Application to strike the company off the register (3 pages) |
27 August 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
21 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from lacon house theobalds road london WC1X 8RW (1 page) |
5 March 2009 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
5 March 2009 | Appointment Terminated Secretary eps secretaries LIMITED (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from lacon house theobalds road london WC1X 8RW (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Return made up to 02/06/08; no change of members (4 pages) |
11 June 2008 | Return made up to 02/06/08; no change of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 02/06/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
28 June 2005 | Auditor's resignation (1 page) |
27 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
1 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 July 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Auditor's resignation (2 pages) |
26 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 50 wimpole street london W1G 8SQ (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 50 wimpole street london W1G 8SQ (1 page) |
2 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members
|
12 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 50 stratton street london W1X 6NX (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 50 stratton street london W1X 6NX (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
25 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
28 October 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
6 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
6 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
1 June 1998 | Auditor's resignation (1 page) |
1 June 1998 | Auditor's resignation (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
14 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
14 July 1997 | Return made up to 04/06/97; full list of members (8 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
7 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 June 1996 | Return made up to 04/06/96; no change of members (6 pages) |
19 June 1996 | Return made up to 04/06/96; no change of members
|
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 June 1995 | Return made up to 04/06/95; no change of members
|
20 June 1995 | Return made up to 04/06/95; no change of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 April 1990 | Resolutions
|
10 April 1990 | Resolutions
|
14 January 1975 | Annual return made up to 25/03/74 (4 pages) |
14 January 1975 | Annual return made up to 25/03/74 (4 pages) |
11 September 1972 | Incorporation (16 pages) |
11 September 1972 | Incorporation (16 pages) |