London
NW6 3BJ
Director Name | Mr Dean Vernon Cook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn House 3 St Marys Colkirk Norfolk NR21 7NZ |
Secretary Name | Mr Dean Vernon Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(15 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn House 3 St Marys Colkirk Norfolk NR21 7NZ |
Director Name | Dr Joseph Philip Slesenger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | General Practitioner |
Correspondence Address | 40 Springcroft Avenue East Finchley London N2 9JE |
Secretary Name | Mrs Jacqueline Ann Slesenger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Director Name | Mrs Elana Rubenstein |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 40 Springcroft Avenue East Finchley London N2 9JE |
Secretary Name | Mrs Elana Rubenstein |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2004) |
Role | Designer |
Correspondence Address | 40 Springcroft Avenue East Finchley London N2 9JE |
Director Name | Raymond Peter Domnitz |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 156 Broadfields Avenue Edgware Middlesex HA8 8TF |
Director Name | John Laurance Spenser |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Lynton House Ixworth Thorpe Bury St. Edmunds Suffolk IP31 1QP |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Broadhurst Gardens London NW6 3BJ |
Secretary Name | John Laurance Spenser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Lynton House Ixworth Thorpe Bury St. Edmunds Suffolk IP31 1QP |
Director Name | Jonathan Benton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2006) |
Role | Insurance Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartfield Avenue Elstree Hertfordshire WD6 3JL |
Secretary Name | Raymond Peter Domnitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(13 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 156 Broadfields Avenue Edgware Middlesex HA8 8TF |
Director Name | David Bew |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2007) |
Role | General Manager |
Correspondence Address | 3 Southlands Drive Morton Gainsborough Lincolnshire DN21 3EZ |
Secretary Name | Rita Adom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | 1 Willow Green Borehamwood Hertfordshire WD6 2JS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Buckingham House East The Broadway Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Independent Medical (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2008 | Application for striking-off (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
23 August 2007 | Return made up to 16/07/07; full list of members (5 pages) |
15 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
7 December 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned;director resigned (1 page) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
3 August 2006 | Return made up to 16/07/06; full list of members (5 pages) |
25 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New secretary appointed (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
4 January 2005 | Return made up to 16/07/04; full list of members (6 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
22 November 2004 | Secretary resigned;director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (3 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
22 September 2003 | Return made up to 16/07/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: westbury schotness 145-157 saint john street london EC1V 4PY (1 page) |
30 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
1 August 2000 | Return made up to 16/07/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
14 September 1999 | Return made up to 16/07/97; full list of members; amend (6 pages) |
14 September 1999 | Return made up to 16/07/98; full list of members; amend (6 pages) |
14 September 1999 | Return made up to 16/07/99; full list of members (7 pages) |
13 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
30 November 1998 | Return made up to 16/07/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: abbey house 342 regents park road london N3 2JU (1 page) |
28 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Ad 16/06/97--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
24 June 1997 | Resolutions
|
6 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
30 September 1996 | Return made up to 16/07/96; full list of members (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
8 September 1995 | Return made up to 16/07/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
16 July 1992 | Incorporation (16 pages) |