London
SE24 9JU
Director Name | Mrs Sarah Jane Hughes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1994(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 29 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Half Moon Lane London SE24 9JU |
Director Name | Ronald William Hughes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1995(2 years after company formation) |
Appointment Duration | 7 years (closed 29 October 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17a Half Moon Lane London SE24 9JU |
Director Name | Christopher John Blyth |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bagley House Kings Cross Project York Way London N1 0UZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 17a Half Moon Lane London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2002 | Application for striking-off (1 page) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: 90 turney road london SE21 7JH (1 page) |
26 November 1999 | Company name changed clinicontrol LIMITED\certificate issued on 29/11/99 (2 pages) |
15 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
26 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Return made up to 10/09/98; no change of members
|
6 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
16 October 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 October 1996 | Return made up to 10/09/96; no change of members (4 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: bagley house king cross project york way london N1 0UZ (1 page) |
17 October 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
13 October 1995 | Director resigned;new director appointed (2 pages) |
10 October 1995 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
10 October 1995 | Resolutions
|
25 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |