London
NW11 8DS
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Peter Leonard Buckley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Welbeck New Cut Layer De La Haye Colchester Essex CO2 0ED |
Director Name | Dr Alec James Eatwell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 99 Blackborough Road Reigate Surrey RH2 7BY |
Director Name | Mr George MacDonald Kennedy |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwell House Maidstone Road, Chilham Canterbury Kent CT4 8DB |
Director Name | Einar Lindh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 1995) |
Role | Company Director |
Correspondence Address | Berwick House Stone Street Lympne Hythe Kent CT21 4JW |
Director Name | Michael Watson Walls |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 October 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carrington Bernards Close Great Missenden Buckinghamshire HP16 0BV |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Mr Malcolm John Calder Glen Carlisle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 1995) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jessica Road London SW18 2QL |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Alan David Dunsmore |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Studio House 113 Bridge Street Wye Ashford Kent TN25 5ED |
Director Name | Mr Martin Clive Jamieson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cornhill Farm Kennelling Road Stalisfield Faversham Kent ME13 0JQ |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(25 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Registered Address | 765 Finchley Road London NW11 8DS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £297,501 |
Latest Accounts | 5 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2008 | Application for striking-off (1 page) |
4 June 2008 | Resolutions
|
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Return made up to 04/12/04; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (5 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (6 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (5 pages) |
23 October 2000 | Company name changed medical-assist LTD\certificate issued on 24/10/00 (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (4 pages) |
8 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (9 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (6 pages) |
19 January 1999 | Director's particulars changed (1 page) |
29 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
16 September 1998 | Auditor's resignation (4 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (6 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
19 June 1997 | Auditor's resignation (1 page) |
2 January 1997 | Return made up to 04/12/96; full list of members (7 pages) |
18 September 1995 | Director's particulars changed (6 pages) |
24 May 1995 | Full accounts made up to 30 July 1994 (9 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Director resigned (4 pages) |
19 April 1995 | Director resigned (4 pages) |