Blackheath
London
SE3 0QP
Director Name | Prof Edward Lynch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Dentistry |
Country of Residence | Northern Ireland |
Correspondence Address | 45 Osborne Gardens Belfast BT9 6LF Northern Ireland |
Director Name | Dr James Peter Newton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1993(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Leonard Gardens St Andrews Fife KY16 8RD Scotland |
Director Name | Prof Dr Med Dent Frauke Muller |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 20 April 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 June 2014) |
Role | Professor |
Country of Residence | Switzerland |
Correspondence Address | 28,Bvd Des Philosophes Geneva Ch 1205 Foreign |
Secretary Name | Miss Marie Christine Righetti |
---|---|
Status | Closed |
Appointed | 01 January 2013(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | 5 Orchard Drive Blackheath London SE3 0QP |
Director Name | Dr Gerald Charles Joseph Bennett |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Consultant Health Care Office |
Correspondence Address | 46 Gerrard Road London N1 8AX |
Director Name | Prof Angus William Gilmour Walls |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 6 Armstrong Close Beaumont Park Hexham Northumberland NE46 2JB |
Secretary Name | Dr James Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Role | Senior Clinical Lecturer/Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | 14 Leonard Gardens St Andrews Fife KY16 8RD Scotland |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 5 Orchard Drive Blackheath London SE3 0QP |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,438 |
Cash | £64,400 |
Current Liabilities | £3,963 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
5 April 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
27 March 2013 | Appointment of Miss Marie Christine Righetti as a secretary (1 page) |
27 March 2013 | Termination of appointment of James Newton as a secretary (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
26 March 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 8 March 2011 no member list (7 pages) |
21 March 2011 | Annual return made up to 8 March 2011 no member list (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Director's details changed for Prof Dr Med Dent Frauke Muller on 3 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
30 April 2010 | Director's details changed for Prof Dr Med Dent Frauke Muller on 3 January 2010 (2 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 8 March 2010 no member list (5 pages) |
29 April 2010 | Director's details changed for Dr James Peter Newton on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Professor Michael Robin Heath on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Professor Edward Lynch on 2 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr James Peter Newton on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Professor Michael Robin Heath on 1 January 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Professor Edward Lynch on 2 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 March 2009 | Annual return made up to 08/03/09 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Annual return made up to 08/03/08 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Annual return made up to 08/03/07 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Annual return made up to 08/03/06
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 May 2005 | New director appointed (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2005 | Annual return made up to 08/03/05
|
4 March 2005 | Annual return made up to 08/03/04 (4 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: adult oral health st bartholemews & the royal london medical & dental school turner street london E1 2AD (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 May 2003 | Director resigned (1 page) |
8 April 2003 | Annual return made up to 08/03/03 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 March 2002 | Annual return made up to 08/03/02
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 March 2001 | Annual return made up to 08/03/01
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 June 2000 | Annual return made up to 08/03/00
|
17 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 March 1999 | Annual return made up to 08/03/99 (6 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 July 1998 | Annual return made up to 16/03/98 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 March 1997 | Annual return made up to 16/03/97
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
19 April 1996 | Annual return made up to 16/03/96 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
20 March 1995 | Annual return made up to 16/03/95
|
16 March 1993 | Incorporation (13 pages) |