Blackheath
London
SE3 0SL
Director Name | Dr Seema Sharma |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(5 years after company formation) |
Appointment Duration | 19 years, 7 months (closed 02 October 2018) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | The Red Cottage The Red Cottage 17 Pond Road Blackheath London SE3 0SL |
Director Name | Prof Sanjay Sharma |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994 |
Appointment Duration | 14 years, 9 months (resigned 01 November 2008) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 17 Pond Road Blackheath London SE3 0SL |
Secretary Name | Indu Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994 |
Appointment Duration | 1 year, 9 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 1 Deacons Terrace Harecourt Road London N1 2PH |
Director Name | Dr Peter John Jenks |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1994 |
Appointment Duration | 3 years, 3 months (resigned 13 June 1997) |
Role | Dr |
Correspondence Address | 121 Carlyle Road South Ealing London W5 4BP |
Secretary Name | Dr Sanjay Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 1 Deacons Terrace Harecourt Road London N1 2PH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £601,167 |
Cash | £21,743 |
Current Liabilities | £100,200 |
Latest Accounts | 29 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Company name changed medipass LIMITED\certificate issued on 22/12/08 (2 pages) |
19 December 2008 | Company name changed medipass LIMITED\certificate issued on 22/12/08 (2 pages) |
10 December 2008 | Declaration of solvency (3 pages) |
10 December 2008 | Declaration of solvency (3 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 17 pond road blackheath SE3 0SL (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Appointment of a voluntary liquidator (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 17 pond road blackheath SE3 0SL (1 page) |
10 December 2008 | Appointment of a voluntary liquidator (1 page) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 November 2008 | Appointment terminated director sanjay sharma (1 page) |
14 November 2008 | Appointment terminated director sanjay sharma (1 page) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
24 June 2008 | Return made up to 24/02/08; no change of members (7 pages) |
24 June 2008 | Return made up to 24/02/08; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 March 2004 | Return made up to 24/02/04; full list of members
|
6 March 2004 | Return made up to 24/02/04; full list of members
|
29 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 February 2003 | Return made up to 24/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 24/02/03; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
22 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
29 October 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (9 pages) |
25 February 2000 | Return made up to 23/02/00; full list of members
|
25 February 2000 | Return made up to 23/02/00; full list of members
|
5 February 2000 | Registered office changed on 05/02/00 from: 19 skylines village limeharbour london E14 9TS (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 19 skylines village limeharbour london E14 9TS (1 page) |
2 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
2 June 1999 | Full accounts made up to 28 February 1999 (9 pages) |
7 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 1 deacons terrace harecourt road london N1 2PH (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: 1 deacons terrace harecourt road london N1 2PH (1 page) |
19 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
19 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
4 August 1998 | £ sr 1@1 13/06/97 (1 page) |
4 August 1998 | £ sr 1@1 13/06/97 (1 page) |
4 August 1998 | Ad 13/06/97--------- £ si 1@1 (2 pages) |
4 August 1998 | Ad 13/06/97--------- £ si 1@1 (2 pages) |
6 March 1998 | Return made up to 23/02/98; full list of members
|
6 March 1998 | Return made up to 23/02/98; full list of members
|
22 August 1997 | New secretary appointed (3 pages) |
22 August 1997 | New secretary appointed (3 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
20 June 1997 | Full accounts made up to 28 February 1997 (8 pages) |
20 June 1997 | Full accounts made up to 28 February 1997 (8 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 29 February 1996 (8 pages) |
30 July 1996 | Full accounts made up to 29 February 1996 (8 pages) |
20 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
13 March 1996 | Secretary resigned (1 page) |
13 March 1996 | Secretary resigned (1 page) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
29 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
23 November 1995 | Return made up to 23/02/95; full list of members
|
23 November 1995 | Return made up to 23/02/95; full list of members
|
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
22 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |