St Margarets
Twickenham
Middlesex
TW1 1QS
Secretary Name | Hilary Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 August 2013) |
Role | Administrator |
Correspondence Address | 17 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Director Name | David Mortimer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 1994) |
Role | Scientist |
Correspondence Address | 227 Quarter Sessions Road Westleigh Sydney Nsw 2120 Australian |
Director Name | Mark Russell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 February 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 October 2001) |
Role | Manager |
Correspondence Address | 3 Princes Tower Elephant Lane London SE16 4NF |
Secretary Name | Mark Russell |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 February 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 October 2001) |
Role | Manager |
Correspondence Address | 3 Princes Tower Elephant Lane London SE16 4NF |
Director Name | Prof Jurgis Gedis Grudzinskas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 2001(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 December 2008) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ulundi Road Blackheath London SE3 7UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.6k at £1 | Bridge Centre LTD 76.00% Ordinary |
---|---|
2.4k at £1 | Andrology International Bv 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£290,044 |
Cash | £115 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | Compulsory strike-off action has been suspended (1 page) |
12 July 2012 | Change of name notice (2 pages) |
12 July 2012 | Company name changed london andrology centre LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Change of name notice (2 pages) |
12 July 2012 | Company name changed london andrology centre LIMITED\certificate issued on 12/07/12
|
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
22 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 February 2009 | Appointment terminated director jurgis grudzinskas (1 page) |
5 February 2009 | Appointment Terminated Director jurgis grudzinskas (1 page) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Director's Change of Particulars / paul williams / 26/07/2007 / Street was: 17 st georges road, now: st. Georges road (1 page) |
22 April 2008 | Director's change of particulars / paul williams / 26/07/2007 (1 page) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 April 2008 | Accounts made up to 30 June 2007 (1 page) |
21 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 st thomas street london SE1 9RY (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 st thomas street london SE1 9RY (1 page) |
14 September 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 September 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 April 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
28 April 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 May 2005 | Return made up to 31/01/05; full list of members
|
16 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 March 2002 | Return made up to 31/01/02; full list of members
|
19 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 November 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 November 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 March 1999 | Return made up to 31/01/99; no change of members
|
19 March 1999 | Registered office changed on 19/03/99 from: emblem house 27 tooley street london SE1 2PR (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: emblem house 27 tooley street london SE1 2PR (1 page) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
25 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
13 November 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 November 1996 | Return made up to 31/01/96; full list of members
|
6 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Return made up to 31/01/95; no change of members (10 pages) |
27 April 1995 | Return made up to 31/01/95; no change of members (5 pages) |
15 February 1993 | Return made up to 31/01/93; full list of members (6 pages) |
6 November 1992 | Nc inc already adjusted 25/02/92 (1 page) |
6 November 1992 | Ad 25/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 November 1992 | Ad 25/02/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 November 1992 | Resolutions
|
6 November 1992 | Resolutions
|
6 November 1992 | Nc inc already adjusted 25/02/92 (1 page) |
31 January 1992 | Incorporation (9 pages) |
31 January 1992 | Incorporation (9 pages) |