London
N11 2DD
Director Name | Fiona Burns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 September 2009) |
Role | Herbalist |
Correspondence Address | 20 Victoria Road Clevedon North Somerset BS21 7SB |
Secretary Name | Fiona Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2002(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 September 2009) |
Role | Herbalist |
Correspondence Address | 20 Victoria Road Clevedon North Somerset BS21 7SB |
Director Name | Mary Catherine Tassell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 September 2009) |
Role | Medical Herbalist |
Correspondence Address | 63 Windmill Road Flitwick Bedfordshire MK45 1AU |
Director Name | Evelyn Ann Warren-Davis |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 7 years, 4 months (resigned 01 June 1999) |
Role | Medical Herbalist |
Correspondence Address | Northfield Farm Herbary Fontwell Avenue Eastergate Chichester West Sussex PO20 6RX |
Director Name | Terence James Walters |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 7 years, 4 months (resigned 01 June 1999) |
Role | Medical Herbalist |
Correspondence Address | 1 Charlottes Walk Houghton On The Hill Leicester Leicestershire LE7 9HP |
Director Name | Nalda Gosling |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 3 years, 11 months (resigned 08 January 1996) |
Role | Medical Herbalist |
Correspondence Address | 93 Redhouse Road Tettenhall Wolverhampton West Midlands WV6 8XQ |
Director Name | Andrew Chevallier |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 7 years, 7 months (resigned 25 August 1999) |
Role | Medical Herbalist |
Correspondence Address | 6 Paston Close Gresham Norwich Norfolk NR11 8SD |
Secretary Name | Evelyn Ann Warren-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 4 years, 5 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Northfield Farm Herbary Fontwell Avenue Eastergate Chichester West Sussex PO20 6RX |
Director Name | Susan Elizabeth Hawkey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 1997) |
Role | Medical Herbalist |
Correspondence Address | 5 Fuller Road Bath Avon BA17 7BB |
Director Name | Susan Margaret Strachan |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2000) |
Role | Medical Herbalist |
Correspondence Address | Audley House The Slade, Charlbury Chipping Norton Oxfordshire OX7 3SJ |
Secretary Name | Richard Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 26 Maidenstone Hill Greenwich London SE10 8SX |
Director Name | Laura Stannard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2001) |
Role | Medical Herbalist |
Correspondence Address | 5 Mitchell Street Wellington Somerset TA21 8LF |
Director Name | Minomi Utieyin Adejumo |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2002) |
Role | Medical Herbalist |
Correspondence Address | 14 Ray Drive Maidenhead Berkshire SL6 8NG |
Secretary Name | Minomi Utieyin Adejumo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 December 1999) |
Role | Medical Herbalist |
Correspondence Address | 14 Ray Drive Maidenhead Berkshire SL6 8NG |
Secretary Name | Ms Alexandra Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2001) |
Role | Medical Herbalist |
Country of Residence | England |
Correspondence Address | 68 Hurlingham Road London SW6 3RQ |
Director Name | Geoffrey Clive Most |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 August 2000) |
Role | Medical Herbalist |
Correspondence Address | 73 Allfarthing Lane London SW18 2AR |
Director Name | Charlotte Louise Stedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2001) |
Role | Medical Herbalist |
Correspondence Address | 7 Dollis Hill Lane London NW2 6JH |
Director Name | Jane Lynne Clark |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2002) |
Role | Medical Herbalist |
Correspondence Address | 6 Church Way Little Stukeley Huntingdon Cambridgeshire PE28 4BQ |
Director Name | Dedj Leibbrandt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 April 2002) |
Role | Medical Herbalist |
Correspondence Address | St Peters Hall 29 Chesil Street Winchester Hampshire SO23 0HU |
Director Name | Ellie Holly |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2002) |
Role | Medical Herbalist |
Correspondence Address | 76 Makepeace Mansions Makepeace Avnue London N6 6HB |
Secretary Name | Ellie Holly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2002) |
Role | Medical Herbalist |
Correspondence Address | 76 Makepeace Mansions Makepeace Avnue London N6 6HB |
Director Name | Susan Patricia Allshorn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 26 April 2002) |
Role | Medical Herbalist |
Correspondence Address | Hillside Clay Tye Road North Ockendon Upminster Essex RM14 3PL |
Registered Address | C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street, Edgware Middlesex HA8 7RP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £9,312 |
Current Liabilities | £9,200 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2009 | Annual return made up to 20/01/08 (3 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2007 | Annual return made up to 20/01/07 (2 pages) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Annual return made up to 20/01/06 (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
3 February 2005 | Annual return made up to 20/01/05
|
6 May 2004 | Partial exemption accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
1 June 2003 | Annual return made up to 20/01/03 (4 pages) |
6 October 2002 | Secretary resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Annual return made up to 20/01/02
|
21 February 2002 | Partial exemption accounts made up to 31 December 2000 (10 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 339/340 upper street london N1 0PD (1 page) |
17 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
18 June 2001 | Annual return made up to 20/01/01
|
15 June 2001 | Full accounts made up to 31 December 1999 (11 pages) |
14 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Annual return made up to 20/01/00
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Annual return made up to 20/01/99
|
9 June 1999 | New director appointed (2 pages) |
31 March 1999 | Annual return made up to 20/01/98 (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 59 knowle wood road dorridge solihull B93 8JP (2 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (9 pages) |
10 February 1997 | Annual return made up to 20/01/97
|
10 November 1996 | Secretary resigned (1 page) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 30 richmond road west wimbledon london SW20 0PQ (1 page) |
1 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 January 1996 | Annual return made up to 20/01/96
|
20 January 1992 | Incorporation (28 pages) |