The Square Horningsea
Cambridge
Cambridgeshire
CB5 9JJ
Director Name | Mrs Pauline Mary Hellowell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Square Horningsea Cambridge Cambs CB5 9JJ |
Secretary Name | Mrs Pauline Mary Hellowell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | The Square Horningsea Cambridge Cambs CB5 9JJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,878 |
Cash | £24,347 |
Current Liabilities | £56,415 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 January 2007 | Dissolved (1 page) |
---|---|
11 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Statement of affairs (5 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: the old coach house 56 high street harston cambridge CB2 5PZ (1 page) |
28 February 2005 | Return made up to 31/10/04; full list of members (7 pages) |
28 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 June 2003 | Return made up to 31/10/02; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Return made up to 31/10/00; full list of members
|
28 April 2000 | Return made up to 31/10/99; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
29 January 1998 | Return made up to 31/10/97; full list of members
|
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 April 1996 | Company name changed euromedic healthcare LIMITED\certificate issued on 24/04/96 (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: beech house, 4A, newmarket road, cambridge, CB5 8DT. (1 page) |
7 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
27 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |